Company NameConnex South Eastern
DirectorsMark Alan Dale and Pierre Jaffard
Company StatusActive
Company Number03006571
CategoryPrivate Unlimited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NamesThe South Eastern Train Company Limited and Connex South Eastern Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Pierre Jaffard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameJohn Town
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleFinancial Controller
Correspondence Address69 Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DL
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleSecretary
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameMr John Graeme Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleSenior Executive British Board
Country of ResidenceUnited Kingdom
Correspondence Address32 St Paul's Square
York
YO24 4BD
Director NameDavid Garth Griffin-Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Wyatts Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TF
Director NameEuan Alexander Robert Cameron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleDirector Commercial British Ra
Correspondence Address66 Tyne Crescent
Bedford
Bedfordshire
MK41 7UL
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Blenheim Court
Wootton Bassett
Swindon
Wiltshire
SN4 8HQ
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed31 January 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1996)
RoleSenior Executive British Rail
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameTerence Anthony Jenner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 24 February 1996)
RoleSenior Exec Br Board
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Director NameAnthony Richard Fearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage The Street
South Stoke
Reading
RG8 0JS
Director NameDominique Giuntini
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed13 October 1996(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 September 2007)
RoleFinance Director
Correspondence Address44 Allee Du Cleau
91190 Gif-Sur-Yvette
France
Director NameKevin Steven Warrell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1998)
RoleCorporate Planner
Correspondence Address122 High Street
Old Woking
Woking
Surrey
GU22 9JN
Director NameAntoine Hurel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed13 October 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 January 2012)
RoleChairman
Country of ResidenceFrance
Correspondence Address86 Rue Gallieni
Boulogne
92100
France
Secretary NameJohn Town
NationalityBritish
StatusResigned
Appointed13 October 1996(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 April 1997)
RoleBn2 7dl
Correspondence Address69 Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DL
Secretary NameCyril Francis Johnson
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address5 Green Wood
Kinross
Perthshire
KY13 8FG
Scotland
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Secretary NameChantal Estragnat
NationalityFrench
StatusResigned
Appointed25 September 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address18 Mallinson Road
London
SW11 1BP
Director NameOlivier Brousse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 October 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2004)
RoleManaging Director
Correspondence Address15 Offerton Road
London
SW4 0EH
Director NameStephen Richard Grant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2000)
RoleManager
Correspondence Address28 Eyot Gardens
Hammersmith
London
W6 9TN
Director NameGeoffrey Brian Harrison Mee
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2000)
RoleChief Operating Officer
Correspondence AddressGreenaways 19 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QL
Director NameCharles Stuart Horton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleOperation Director
Correspondence Address93 Laburnum Avenue
Hornchurch
Essex
RM12 4HF
Director NameSir Michael Peter Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColedale
Cedar Road
Woking
Surrey
GU22 0JH
Secretary NameMr Craig Alexander Young
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Braybrooke Place
Cambridge
Cambridgeshire
CB1 3LN
Secretary NameMr Keith William Taylor
NationalityBritish
StatusResigned
Appointed27 January 2006(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Broadwood Avenue
Ruislip
Middlesex
HA4 7XU
Secretary NameCaroline Garrett
NationalitySouth African
StatusResigned
Appointed01 May 2007(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2009)
RoleLegal Adviser And Company Secr
Correspondence Address21 Locke King Road
Weybridge
Surrey
KT13 0SY
Director NameXavier Rene Louis Girre
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2011)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address175 Rue De La Pompe
Paris
75016
France
Secretary NameMrs Jenny Allen Eades
NationalityBritish
StatusResigned
Appointed10 July 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hollies
1 New Road, Darley Abbey
Derby
DE22 1DR
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(16 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMr Nigel William Haines Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Secretary NameMr Jack Stanisic
StatusResigned
Appointed18 August 2011(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 2017)
RoleCompany Director
Correspondence AddressQwest Suite 1.18 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameMr Michael Foster
StatusResigned
Appointed08 March 2017(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMs Siobhan Mary Morrell
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2020(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3 Allee De Grenelle
92130 Issy-Les-Moulineaux
France

Contact

Websitesoutheasternrailway.co.uk

Location

Registered AddressProspect Park
Broughton Way
Harrogate
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.6m at £1Veolia Transport Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

23 May 2002Delivered on: 1 June 2002
Persons entitled: Connex Leasing Limited

Classification: Amended and restated deed of assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the insurances and benefits of all policies,contracts and agreements. See the mortgage charge document for full details.
Outstanding
2 July 1998Delivered on: 21 July 1998
Persons entitled: Connex Leasing Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the sub-lease (as defined).
Particulars: All the company's present and future right, title and interest in and to the insurances (as defined). See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 11 October 1999
Satisfied on: 23 November 1999
Persons entitled: Connex Leasing Limited

Classification: Assignment of insurances originally dated 2 july 1998 and amended and restated on 24 september 1999 in respect of 55 electric multiple unit rolling stock
Secured details: All monies due or to become due from the company to the chargee pursuant to the sub-lease (as defined).
Particulars: All right,title and interest in and to insurances (as defined) and benefit of all policies,contracts and agreements thereon. See the mortgage charge document for full details.
Fully Satisfied
28 October 1996Delivered on: 4 November 1996
Satisfied on: 8 January 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 January 2020Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages)
2 January 2020Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page)
2 January 2020Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages)
25 March 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Michael Foster as a secretary on 31 January 2019 (1 page)
4 March 2018Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page)
15 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 March 2017Registered office address changed from C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Michael Foster as a secretary on 8 March 2017 (2 pages)
8 March 2017Appointment of Mr Michael Foster as a secretary on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,647,550
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,647,550
(4 pages)
9 March 2015Registered office address changed from C/O Transdev Plc 401 King Street Hammersmith London W6 9NJ to C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O Transdev Plc 401 King Street Hammersmith London W6 9NJ to C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O Transdev Plc 401 King Street Hammersmith London W6 9NJ to C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,647,550
(4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,647,550
(4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,647,550
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,647,550
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,647,550
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,647,550
(4 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
5 February 2013Full accounts made up to 31 December 2011 (15 pages)
5 February 2013Full accounts made up to 31 December 2011 (15 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
3 October 2012Withdraw the company strike off application (2 pages)
3 October 2012Withdraw the company strike off application (2 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2012Statement of company's objects (2 pages)
30 April 2012Statement of company's objects (2 pages)
26 April 2012Re-registration of Memorandum and Articles (34 pages)
26 April 2012Re-registration from a private limited company to a private unlimited company (2 pages)
26 April 2012Certificate of re-registration from Limited to Unlimited (1 page)
26 April 2012 (2 pages)
26 April 2012Certificate of re-registration from Limited to Unlimited (1 page)
26 April 2012Re-registration of Memorandum and Articles (34 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-registration 24/04/2012
(2 pages)
26 April 2012Re-registration from a private limited company to a private unlimited company (2 pages)
26 April 2012Re-registration assent (2 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-registration 24/04/2012
(2 pages)
9 February 2012Termination of appointment of Antoine Hurel as a director (1 page)
9 February 2012Termination of appointment of Antoine Hurel as a director (1 page)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
8 November 2011Termination of appointment of Xavier Girre as a director (1 page)
8 November 2011Termination of appointment of Xavier Girre as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Appointment of Mr Peter Ian Brogden as a director (2 pages)
19 September 2011Appointment of Mr Nigel William Haines Stevens as a director (2 pages)
19 September 2011Appointment of Mr Jack Stanisic as a secretary (1 page)
19 September 2011Registered office address changed from Unit 3 Garrison Street Birmingham B9 4BN United Kingdom on 19 September 2011 (1 page)
19 September 2011Appointment of Mr Jack Stanisic as a secretary (1 page)
19 September 2011Appointment of Mr Nigel William Haines Stevens as a director (2 pages)
19 September 2011Appointment of Mr Peter Ian Brogden as a director (2 pages)
19 September 2011Registered office address changed from Unit 3 Garrison Street Birmingham B9 4BN United Kingdom on 19 September 2011 (1 page)
4 July 2011Termination of appointment of Jenny Eades as a secretary (1 page)
4 July 2011Termination of appointment of Jenny Eades as a secretary (1 page)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 January 2010Full accounts made up to 31 December 2008 (12 pages)
17 January 2010Full accounts made up to 31 December 2008 (12 pages)
8 January 2010Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 8 January 2010 (1 page)
8 January 2010Director's details changed for Antoine Hurel on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Xavier Rene Louis Girre on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Xavier Rene Louis Girre on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Xavier Rene Louis Girre on 6 January 2010 (2 pages)
8 January 2010Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 8 January 2010 (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Antoine Hurel on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Antoine Hurel on 6 January 2010 (2 pages)
8 January 2010Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 8 January 2010 (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 July 2009Secretary appointed jenny allen eades (1 page)
23 July 2009Appointment terminated secretary caroline garrett (1 page)
23 July 2009Appointment terminated secretary caroline garrett (1 page)
23 July 2009Secretary appointed jenny allen eades (1 page)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
19 January 2009Registered office changed on 19/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
6 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
17 February 2007Return made up to 06/01/07; full list of members (7 pages)
17 February 2007Return made up to 06/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Registered office changed on 24/08/06 from: room 218-219 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
24 August 2006Registered office changed on 24/08/06 from: room 218-219 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
13 February 2006Return made up to 06/01/06; full list of members (7 pages)
13 February 2006Return made up to 06/01/06; full list of members (7 pages)
3 February 2006Full accounts made up to 31 December 2004 (13 pages)
3 February 2006Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 January 2005Return made up to 06/01/05; full list of members (7 pages)
6 January 2005Return made up to 06/01/05; full list of members (7 pages)
12 November 2004Resolutions
  • RES13 ‐ Accounts approved 02/11/04
(1 page)
12 November 2004Resolutions
  • RES13 ‐ Accounts approved 02/11/04
(1 page)
12 November 2004Full accounts made up to 31 December 2003 (18 pages)
12 November 2004Full accounts made up to 31 December 2003 (18 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
1 March 2004Full accounts made up to 31 December 2002 (23 pages)
1 March 2004Full accounts made up to 31 December 2002 (23 pages)
13 January 2004Return made up to 06/01/04; full list of members (7 pages)
13 January 2004Return made up to 06/01/04; full list of members (7 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page)
12 November 2003Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
31 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2003Ad 31/12/02--------- £ si 11100000@1=11100000 £ ic 5000001/16100001 (2 pages)
16 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2003Ad 31/12/02--------- £ si 11100000@1=11100000 £ ic 5000001/16100001 (2 pages)
26 October 2002Full accounts made up to 31 December 2001 (17 pages)
26 October 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Particulars of mortgage/charge (6 pages)
1 June 2002Particulars of mortgage/charge (6 pages)
1 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Full accounts made up to 30 December 2000 (16 pages)
15 October 2001Full accounts made up to 30 December 2000 (16 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
14 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Full accounts made up to 1 January 2000 (17 pages)
26 October 2000Full accounts made up to 1 January 2000 (17 pages)
26 October 2000Full accounts made up to 1 January 2000 (17 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
17 January 2000Return made up to 06/01/00; full list of members (7 pages)
17 January 2000Return made up to 06/01/00; full list of members (7 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full accounts made up to 2 January 1999 (18 pages)
2 November 1999Full accounts made up to 2 January 1999 (18 pages)
2 November 1999Full accounts made up to 2 January 1999 (18 pages)
11 October 1999Particulars of mortgage/charge (7 pages)
11 October 1999Particulars of mortgage/charge (7 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
8 February 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 October 1998Full accounts made up to 3 January 1998 (19 pages)
12 October 1998Full accounts made up to 3 January 1998 (19 pages)
12 October 1998Full accounts made up to 3 January 1998 (19 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
21 July 1998Particulars of mortgage/charge (7 pages)
21 July 1998Particulars of mortgage/charge (7 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
21 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Full accounts made up to 4 January 1997 (18 pages)
21 October 1997Full accounts made up to 4 January 1997 (18 pages)
21 October 1997Full accounts made up to 4 January 1997 (18 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
5 February 1997Return made up to 06/01/97; full list of members (6 pages)
5 February 1997Return made up to 06/01/97; full list of members (6 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Memorandum and Articles of Association (10 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996£ nc 10000/19500000 11/10/96 (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 October 1996£ nc 10000/19500000 11/10/96 (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Ad 13/10/96--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: euston house room 721 24 eversholt street london NW1 1DZ (1 page)
23 October 1996Ad 13/10/96--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Memorandum and Articles of Association (10 pages)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Registered office changed on 23/10/96 from: euston house room 721 24 eversholt street london NW1 1DZ (1 page)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
14 October 1996New director appointed (4 pages)
14 October 1996New director appointed (4 pages)
11 October 1996Company name changed the south eastern train company LIMITED\certificate issued on 13/10/96 (2 pages)
11 October 1996Company name changed the south eastern train company LIMITED\certificate issued on 13/10/96 (2 pages)
22 August 1996Full accounts made up to 31 March 1996 (17 pages)
22 August 1996Full accounts made up to 31 March 1996 (17 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
22 January 1996Return made up to 06/01/96; full list of members (8 pages)
22 January 1996Return made up to 06/01/96; full list of members (8 pages)