Harrogate
HG2 7NY
Director Name | Mr Pierre Jaffard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | John Town |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 69 Dean Court Road Rottingdean Brighton East Sussex BN2 7DL |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Mr John Graeme Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Senior Executive British Board |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Paul's Square York YO24 4BD |
Director Name | David Garth Griffin-Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Wyatts Close Chorleywood Rickmansworth Hertfordshire WD3 5TF |
Director Name | Euan Alexander Robert Cameron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Director Commercial British Ra |
Correspondence Address | 66 Tyne Crescent Bedford Bedfordshire MK41 7UL |
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Blenheim Court Wootton Bassett Swindon Wiltshire SN4 8HQ |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1996) |
Role | Senior Executive British Rail |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Terence Anthony Jenner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 24 February 1996) |
Role | Senior Exec Br Board |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Director Name | Anthony Richard Fearn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plum Tree Cottage The Street South Stoke Reading RG8 0JS |
Director Name | Dominique Giuntini |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 September 2007) |
Role | Finance Director |
Correspondence Address | 44 Allee Du Cleau 91190 Gif-Sur-Yvette France |
Director Name | Kevin Steven Warrell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1998) |
Role | Corporate Planner |
Correspondence Address | 122 High Street Old Woking Woking Surrey GU22 9JN |
Director Name | Antoine Hurel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 January 2012) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 86 Rue Gallieni Boulogne 92100 France |
Secretary Name | John Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 April 1997) |
Role | Bn2 7dl |
Correspondence Address | 69 Dean Court Road Rottingdean Brighton East Sussex BN2 7DL |
Secretary Name | Cyril Francis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 5 Green Wood Kinross Perthshire KY13 8FG Scotland |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Secretary Name | Chantal Estragnat |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 18 Mallinson Road London SW11 1BP |
Director Name | Olivier Brousse |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | 15 Offerton Road London SW4 0EH |
Director Name | Stephen Richard Grant |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2000) |
Role | Manager |
Correspondence Address | 28 Eyot Gardens Hammersmith London W6 9TN |
Director Name | Geoffrey Brian Harrison Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2000) |
Role | Chief Operating Officer |
Correspondence Address | Greenaways 19 Kingswood Way Selsdon South Croydon Surrey CR2 8QL |
Director Name | Charles Stuart Horton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2003) |
Role | Operation Director |
Correspondence Address | 93 Laburnum Avenue Hornchurch Essex RM12 4HF |
Director Name | Sir Michael Peter Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coledale Cedar Road Woking Surrey GU22 0JH |
Secretary Name | Mr Craig Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Braybrooke Place Cambridge Cambridgeshire CB1 3LN |
Secretary Name | Mr Keith William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Broadwood Avenue Ruislip Middlesex HA4 7XU |
Secretary Name | Caroline Garrett |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2009) |
Role | Legal Adviser And Company Secr |
Correspondence Address | 21 Locke King Road Weybridge Surrey KT13 0SY |
Director Name | Xavier Rene Louis Girre |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2007(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2011) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 175 Rue De La Pompe Paris 75016 France |
Secretary Name | Mrs Jenny Allen Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Hollies 1 New Road, Darley Abbey Derby DE22 1DR |
Director Name | Mr Peter Ian Brogden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG |
Director Name | Mr Nigel William Haines Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG |
Secretary Name | Mr Jack Stanisic |
---|---|
Status | Resigned |
Appointed | 18 August 2011(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Mr Michael Foster |
---|---|
Status | Resigned |
Appointed | 08 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG |
Director Name | Ms Siobhan Mary Morrell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2020(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2021) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG |
Director Name | Mr Louis Frederic Marie Joseph Rambaud |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2020(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 3 Allee De Grenelle 92130 Issy-Les-Moulineaux France |
Website | southeasternrailway.co.uk |
---|
Registered Address | Prospect Park Broughton Way Harrogate HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
6.6m at £1 | Veolia Transport Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
23 May 2002 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
9 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages) |
25 March 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Michael Foster as a secretary on 31 January 2019 (1 page) |
4 March 2018 | Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 March 2017 | Registered 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 2017 | Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Michael Foster as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Michael Foster as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Registered 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 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Withdraw the company strike off application (2 pages) |
3 October 2012 | Withdraw the company strike off application (2 pages) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
30 April 2012 | Statement of company's objects (2 pages) |
30 April 2012 | Statement of company's objects (2 pages) |
26 April 2012 | Re-registration of Memorandum and Articles (34 pages) |
26 April 2012 | Re-registration from a private limited company to a private unlimited company (2 pages) |
26 April 2012 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 April 2012 | (2 pages) |
26 April 2012 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 April 2012 | Re-registration of Memorandum and Articles (34 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Re-registration from a private limited company to a private unlimited company (2 pages) |
26 April 2012 | Re-registration assent (2 pages) |
26 April 2012 | Resolutions
|
9 February 2012 | Termination of appointment of Antoine Hurel as a director (1 page) |
9 February 2012 | Termination of appointment of Antoine Hurel as a director (1 page) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
8 November 2011 | Termination of appointment of Xavier Girre as a director (1 page) |
8 November 2011 | Termination of appointment of Xavier Girre as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Appointment of Mr Peter Ian Brogden as a director (2 pages) |
19 September 2011 | Appointment of Mr Nigel William Haines Stevens as a director (2 pages) |
19 September 2011 | Appointment of Mr Jack Stanisic as a secretary (1 page) |
19 September 2011 | Registered office address changed from Unit 3 Garrison Street Birmingham B9 4BN United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Appointment of Mr Jack Stanisic as a secretary (1 page) |
19 September 2011 | Appointment of Mr Nigel William Haines Stevens as a director (2 pages) |
19 September 2011 | Appointment of Mr Peter Ian Brogden as a director (2 pages) |
19 September 2011 | Registered office address changed from Unit 3 Garrison Street Birmingham B9 4BN United Kingdom on 19 September 2011 (1 page) |
4 July 2011 | Termination of appointment of Jenny Eades as a secretary (1 page) |
4 July 2011 | Termination of appointment of Jenny Eades as a secretary (1 page) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
17 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
8 January 2010 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Antoine Hurel on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Xavier Rene Louis Girre on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Xavier Rene Louis Girre on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Xavier Rene Louis Girre on 6 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Antoine Hurel on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Antoine Hurel on 6 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Secretary appointed jenny allen eades (1 page) |
23 July 2009 | Appointment terminated secretary caroline garrett (1 page) |
23 July 2009 | Appointment terminated secretary caroline garrett (1 page) |
23 July 2009 | Secretary appointed jenny allen eades (1 page) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
17 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: room 218-219 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: room 218-219 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
3 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
1 March 2004 | Full accounts made up to 31 December 2002 (23 pages) |
1 March 2004 | Full accounts made up to 31 December 2002 (23 pages) |
13 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 06/01/03; full list of members
|
31 January 2003 | Return made up to 06/01/03; full list of members
|
16 January 2003 | Resolutions
|
16 January 2003 | Ad 31/12/02--------- £ si 11100000@1=11100000 £ ic 5000001/16100001 (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Ad 31/12/02--------- £ si 11100000@1=11100000 £ ic 5000001/16100001 (2 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 June 2002 | Particulars of mortgage/charge (6 pages) |
1 June 2002 | Particulars of mortgage/charge (6 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members
|
1 February 2002 | Return made up to 06/01/02; full list of members
|
15 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
15 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 06/01/01; full list of members
|
14 February 2001 | Return made up to 06/01/01; full list of members
|
26 October 2000 | Full accounts made up to 1 January 2000 (17 pages) |
26 October 2000 | Full accounts made up to 1 January 2000 (17 pages) |
26 October 2000 | Full accounts made up to 1 January 2000 (17 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
17 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Full accounts made up to 2 January 1999 (18 pages) |
2 November 1999 | Full accounts made up to 2 January 1999 (18 pages) |
2 November 1999 | Full accounts made up to 2 January 1999 (18 pages) |
11 October 1999 | Particulars of mortgage/charge (7 pages) |
11 October 1999 | Particulars of mortgage/charge (7 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 06/01/99; no change of members
|
8 February 1999 | Return made up to 06/01/99; no change of members
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
12 October 1998 | Full accounts made up to 3 January 1998 (19 pages) |
12 October 1998 | Full accounts made up to 3 January 1998 (19 pages) |
12 October 1998 | Full accounts made up to 3 January 1998 (19 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
21 July 1998 | Particulars of mortgage/charge (7 pages) |
21 July 1998 | Particulars of mortgage/charge (7 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
21 January 1998 | Return made up to 06/01/98; no change of members
|
21 January 1998 | Return made up to 06/01/98; no change of members
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
21 October 1997 | Full accounts made up to 4 January 1997 (18 pages) |
21 October 1997 | Full accounts made up to 4 January 1997 (18 pages) |
21 October 1997 | Full accounts made up to 4 January 1997 (18 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
5 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Memorandum and Articles of Association (10 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | £ nc 10000/19500000 11/10/96 (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Accounting 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 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Ad 13/10/96--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: euston house room 721 24 eversholt street london NW1 1DZ (1 page) |
23 October 1996 | Ad 13/10/96--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Memorandum and Articles of Association (10 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Registered office changed on 23/10/96 from: euston house room 721 24 eversholt street london NW1 1DZ (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Resolutions
|
14 October 1996 | New director appointed (4 pages) |
14 October 1996 | New director appointed (4 pages) |
11 October 1996 | Company name changed the south eastern train company LIMITED\certificate issued on 13/10/96 (2 pages) |
11 October 1996 | Company name changed the south eastern train company LIMITED\certificate issued on 13/10/96 (2 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |