Company NameThe Chiltern Railway Company Limited
Company StatusActive
Company Number03007939
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Previous NameChiltern Railways Company Limited

Business Activity

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

Directors

Director NameMr Richard Aubrey Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Graham Allan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameChristopher Paul Booth
StatusCurrent
Appointed15 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Vanessa Russell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(28 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameRianna Stanwell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(28 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameAndrew Russell Camp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(28 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Anthony John Baxter
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(28 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameTimothy Martin Sayer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(28 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Director NameEuan Alexander Robert Cameron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1996)
RoleSenior Executive
Correspondence Address66 Tyne Crescent
Bedford
Bedfordshire
MK41 7UL
Director NameAnthony Douglas Allen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 26 August 2012)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKaribou
3 The Shires
Wokingham
Berkshire
RG41 4SZ
Secretary NameMark Andrew Beckett
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address52 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AL
Director NameOwen Ernest Edgington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1999)
RoleProduction
Correspondence Address6 Cedar Close
Market Deeping
Peterborough
PE6 8BD
Director NameMark Beckett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2006)
RoleRailway Manager
Correspondence Address4 Stuchbury Close
Fairford Leys
Aylesbury
Buckinghamshire
HP19 8GD
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr William Giles Russell Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameMichael David Bagshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2005)
RoleDirector Of Performance Planni
Correspondence Address34 Sandstone Close
Winnersh
Wokingham
Berkshire
RG41 5XS
Director NameMr Mark Charles Hugh Orkell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Green Lane Uffington
Faringdon
Oxfordshire
SN7 7SA
Director NameMrs Kathryn Louise Franklin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2005(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 2006)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOrchard House
18 Stoke Road
Newton Longville
Buckinghamshire
MK17 0BG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Graham Peter Cross
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 June 2016)
RoleRailway Director
Country of ResidenceEngland
Correspondence AddressBr3
Secretary NameMr William Giles Russell Davies
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameKeith Eric Arthur Doughty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsgate
Aylesbury
Buckinghamshire
HP19 8GG
Director NameThomas Mark Ableman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 2016)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address45 Barclay Road
London
E17 9JH
Director NameMr Ian Stewart Baxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2012)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station Melcombe Pl
London
NW1 6JJ
Director NameMr Robert William Brighouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2015)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 December 2020)
RoleDirector Of Companies
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed01 April 2014(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Rachel Helen Baldwin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(19 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Christopher Derek Dyne Burchell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Justin John Baines
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(21 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Maria Francesca Earl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP

Contact

Websitewww.chilternrailways.co.uk
Telephone01926 729914
Telephone regionWarwick

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£166,840,000
Gross Profit£9,626,000
Net Worth-£62,883,000
Current Liabilities£58,305,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

13 February 2003Delivered on: 3 March 2003
Satisfied on: 24 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities due or to become due from each chargor to the chargee as agent and trustee for the senior finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a haddenham & thame station haddenham & thame. See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (The "Security Trustee")

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property k/a haddenham & thame station and all buildings fixtures fittings and fixed plant and machinery the proceeds of sale the benefit of all cobvenants. See the mortgage charge document for full details.
Fully Satisfied
11 September 2002Delivered on: 26 September 2002
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Supplemental debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of warwick parkway station with all buildings,fittings,fixed plant and machinery thereon and proceeds of sale thereof; the benefit of any covenants for title given; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 18 March 2002
Satisfied on: 19 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future obligations due or to become due from each chargor (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 18 March 2002
Satisfied on: 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Season Ticket Bond Provider")

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any amount standing to the credit of the season ticket account. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 18 March 2002
Satisfied on: 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any amount standing to the credit of the season ticket account. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at station road dorridge solihull west midlands all buildings fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 1998Delivered on: 4 March 1998
Satisfied on: 14 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,479.000 credited to account number 91016273. see the mortgage charge document for full details.
Fully Satisfied
18 May 2005Delivered on: 24 May 2005
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The former goods yard at banbury having an area of 7,146 square metres all buildings fixtures fittings fixed plant and machinery the proceeds of sale the benefit of any covenants for title given or entred into in respect of the property.
Fully Satisfied
18 March 2005Delivered on: 24 March 2005
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due of each chargor to any senior finance party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land for car parking at great missenden station, buckinghamshire, having an area of 178 parking spaces; all buildings, fixtures, fittings and fixed plant and machinery, the proceeds of sale and the benefit of any covenants for title given or entered into;. See the mortgage charge document for full details.
Fully Satisfied
21 December 2004Delivered on: 31 December 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the property, all buildings, fixtures, fittings and fixed plant and machinery, the proceeds of sale and the benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied
12 July 2004Delivered on: 16 July 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being orchille rise gerrards cross buckinghamshire all buildings fixtures fittings and fixed plant and machinery the proceeds of sale of all or any part of the property. See the mortgage charge document for full details.
Fully Satisfied
7 June 2004Delivered on: 22 June 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at haddenham aerodrome haddenham buckinghamshire t/n:BM233773. All buildings, fixtures, fittings and fixed plant and machinery, the proceeds of sale, the benefit of any covenants.
Fully Satisfied
30 March 2004Delivered on: 19 April 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2003Delivered on: 8 December 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as aylesbury station aylesbury, banbury station banbury, beaconsfield station beaconsfield. For details of further properties charged please refer to form 395. all buildings, fixtures, fittings & fixed plant & machinery, the proceeds of a sale of all or any part of property, the benefit of any covenants for title given or entered into. See the mortgage charge document for full details.
Fully Satisfied
8 October 2003Delivered on: 20 October 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property known as stourbridge north passenger light maintenance depot all buildings fixtures fittings and fixed plant and machinery the proceeds of sale of all or any part of the property. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 2 October 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (The"Security Trustee")

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as part of high wycombe station. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2003Delivered on: 1 July 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a aylebury passenger light maintenance depot all buildings fixtures fittings and fixed plant and machinery on the property the proceeds of sale of all or any part of the property the benefits of any covenants for title given or entered into in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
21 July 1996Delivered on: 3 August 1996
Satisfied on: 14 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facilities agreement dated 24TH june 1996.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 2015Delivered on: 5 January 2016
Persons entitled: European Rail Finance (GB) Limited

Classification: A registered charge
Outstanding
25 May 2011Delivered on: 2 June 2011
Persons entitled: Angel Trains Limited

Classification: Deed of security
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: Sterling bank account number 10119545 held in the name of the chiltern railway company limited with royal bank of scotland bank PLC sort code 16-00-16.
Outstanding
25 May 2011Delivered on: 2 June 2011
Persons entitled: Angel Trains Limited

Classification: Deed of security
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: Sterling bank account number 10122562 held in the name of the chiltern railway company limited with royal bank of scotland bank PLC sort code 16-00-16.
Outstanding
21 October 2008Delivered on: 31 October 2008
Persons entitled: Pace Petroleum Limited

Classification: Rent deposit deed
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: The sum of £2,083.33 plus interest accrued from time to time and any other sums paid into the cash deposit account from time to time.
Outstanding

Filing History

29 November 2023Appointment of Timothy Martin Sayer as a director on 28 November 2023 (2 pages)
28 September 2023Appointment of Mr Anthony John Baxter as a director on 22 September 2023 (2 pages)
22 September 2023Satisfaction of charge 21 in full (1 page)
12 September 2023Appointment of Andrew Russell Camp as a director on 30 August 2023 (2 pages)
6 September 2023Termination of appointment of Eleni Jordan as a director on 25 August 2023 (1 page)
2 August 2023Termination of appointment of Ian Mark Hyde as a director on 2 August 2023 (1 page)
18 April 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
17 April 2023Full accounts made up to 31 December 2021 (52 pages)
1 February 2023Appointment of Rianna Stanwell as a director on 1 February 2023 (2 pages)
30 January 2023Appointment of Vanessa Russell as a director on 30 January 2023 (2 pages)
24 January 2023Termination of appointment of Maria Francesca Earl as a director on 16 January 2023 (1 page)
24 January 2023Termination of appointment of Mark Francis Goodall as a director on 23 January 2023 (1 page)
12 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
25 January 2022Satisfaction of charge 23 in full (1 page)
25 January 2022Satisfaction of charge 22 in full (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
18 November 2021Appointment of Christopher Paul Booth as a secretary on 15 November 2021 (2 pages)
12 October 2021Full accounts made up to 31 December 2020 (50 pages)
12 January 2021Full accounts made up to 31 December 2019 (47 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 December 2020Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page)
9 October 2020Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page)
6 October 2020Appointment of Mr Richard Graham Allan as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 5 October 2020 (1 page)
15 July 2020Appointment of Mr Ian Mark Hyde as a director on 2 July 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Mark Francis Goodall as a director on 1 June 2020 (2 pages)
3 June 2020Termination of appointment of Alan Riley as a director on 31 May 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David James Penney as a director on 31 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (38 pages)
16 September 2019Termination of appointment of Rebecca Ward as a director on 31 August 2019 (1 page)
7 August 2019Appointment of Mrs Maria Francesca Earl as a director on 29 July 2019 (2 pages)
25 July 2019Appointment of Mr Richard Aubrey Johnson as a director on 15 July 2019 (2 pages)
22 July 2019Appointment of Mr Alan Riley as a director on 15 July 2019 (2 pages)
19 July 2019Termination of appointment of Alexis James Scott as a director on 15 July 2019 (1 page)
10 July 2019Appointment of Mrs Maria Francesca Earl as a director on 29 June 2019 (2 pages)
10 July 2019Termination of appointment of Matthew James Prosser as a director on 4 July 2019 (1 page)
10 July 2019Termination of appointment of Maria Francesca Earl as a director on 29 June 2019 (1 page)
20 June 2019Director's details changed for Alexis James Scott on 6 June 2019 (2 pages)
28 January 2019Termination of appointment of Gavin Marc Panter as a director on 25 January 2019 (1 page)
24 January 2019Appointment of Eleni Jordan as a director on 17 January 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (42 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 October 2017Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages)
18 October 2017Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (40 pages)
19 September 2017Full accounts made up to 31 December 2016 (40 pages)
19 July 2017Termination of appointment of Justin John Baines as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Gavin Marc Panter as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Jennifer Payne as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Gavin Marc Panter as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Justin John Baines as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Jennifer Payne as a director on 19 July 2017 (1 page)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
2 March 2017Termination of appointment of Andrew Christopher Munden as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Andrew Christopher Munden as a director on 2 March 2017 (1 page)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (42 pages)
17 September 2016Full accounts made up to 31 December 2015 (42 pages)
5 September 2016Appointment of Mr Justin John Baines as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Justin John Baines as a director on 5 September 2016 (2 pages)
11 August 2016Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages)
21 June 2016Termination of appointment of Graham Peter Cross as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Matthew James Prosser as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Graham Peter Cross as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Matthew James Prosser as a director on 21 June 2016 (2 pages)
11 April 2016Termination of appointment of Thomas Mark Ableman as a director on 10 April 2016 (1 page)
11 April 2016Termination of appointment of Thomas Mark Ableman as a director on 10 April 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,150,002
(10 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,150,002
(10 pages)
5 January 2016Registration of charge 030079390024, created on 31 December 2015 (18 pages)
5 January 2016Registration of charge 030079390024, created on 31 December 2015 (18 pages)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (30 pages)
21 September 2015Full accounts made up to 31 December 2014 (30 pages)
6 February 2015Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,150,002
(11 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,150,002
(11 pages)
1 May 2014Full accounts made up to 31 December 2013 (32 pages)
1 May 2014Full accounts made up to 31 December 2013 (32 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
2 April 2014Termination of appointment of William Davies as a secretary (1 page)
2 April 2014Termination of appointment of William Davies as a secretary (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction share capital 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction share capital 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 2,150,002
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 2,150,002
(3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (13 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (13 pages)
27 December 2013Appointment of David James Penney as a director (3 pages)
27 December 2013Appointment of David James Penney as a director (3 pages)
8 October 2013Termination of appointment of Catriona Marjoribanks as a director (1 page)
8 October 2013Termination of appointment of Catriona Marjoribanks as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (33 pages)
30 September 2013Full accounts made up to 31 December 2012 (33 pages)
25 February 2013Appointment of Rebecca Ward as a director (3 pages)
25 February 2013Appointment of Rebecca Ward as a director (3 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (13 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (13 pages)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
11 January 2013Director's details changed for Catriona Magaret Marjoribanks on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Catriona Magaret Marjoribanks on 11 January 2013 (2 pages)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
22 August 2012Termination of appointment of Ian Baxter as a director (1 page)
22 August 2012Termination of appointment of Ian Baxter as a director (1 page)
1 August 2012Appointment of Andrew Christopher Munden as a director (3 pages)
1 August 2012Appointment of Andrew Christopher Munden as a director (3 pages)
31 July 2012Appointment of Jennifer Payne as a director (3 pages)
31 July 2012Appointment of Jennifer Payne as a director (3 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
4 May 2012Full accounts made up to 31 December 2011 (33 pages)
4 May 2012Full accounts made up to 31 December 2011 (33 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (11 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (11 pages)
13 January 2012Appointment of Mr Robert William Holland as a director (3 pages)
13 January 2012Appointment of Mr Robert William Holland as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (34 pages)
9 September 2011Full accounts made up to 31 December 2010 (34 pages)
23 August 2011Termination of appointment of Keith Doughty as a director (1 page)
23 August 2011Termination of appointment of Keith Doughty as a director (1 page)
2 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 May 2011Appointment of Mr Robert William Brighouse as a director (3 pages)
25 May 2011Appointment of Mr Robert William Brighouse as a director (3 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (11 pages)
11 January 2011Director's details changed for Ian Stewart Baxter on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Ian Stewart Baxter on 11 January 2011 (2 pages)
16 December 2010Appointment of Stephen John Murphy as a director (3 pages)
16 December 2010Appointment of Stephen John Murphy as a director (3 pages)
10 May 2010Full accounts made up to 9 January 2010 (32 pages)
10 May 2010Full accounts made up to 9 January 2010 (32 pages)
10 May 2010Full accounts made up to 9 January 2010 (32 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2010Director's details changed for Thomas Mark Ableman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Thomas Mark Ableman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Peter Cross on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Graham Peter Cross on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Keith Eric Arthur Doughty on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Keith Eric Arthur Doughty on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
7 January 2010Appointment of Ian Stewart Baxter as a director (3 pages)
7 January 2010Appointment of Ian Stewart Baxter as a director (3 pages)
18 September 2009Director appointed thomas mark ableman (2 pages)
18 September 2009Director appointed thomas mark ableman (2 pages)
10 August 2009Full accounts made up to 3 January 2009 (35 pages)
10 August 2009Full accounts made up to 3 January 2009 (35 pages)
10 August 2009Full accounts made up to 3 January 2009 (35 pages)
6 April 2009Director appointed catriona magaret marjoribanks (2 pages)
6 April 2009Director appointed catriona magaret marjoribanks (2 pages)
19 March 2009Appointment terminated director timothy sayer (1 page)
19 March 2009Appointment terminated director timothy sayer (1 page)
23 January 2009Director appointed keith eric arthur doughty (2 pages)
23 January 2009Director appointed keith eric arthur doughty (2 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
4 December 2008Appointment terminated director richard maclennan (1 page)
4 December 2008Appointment terminated director richard maclennan (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
22 August 2008Full accounts made up to 5 January 2008 (24 pages)
22 August 2008Full accounts made up to 5 January 2008 (24 pages)
22 August 2008Full accounts made up to 5 January 2008 (24 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 April 2008Secretary appointed william giles russell davies (2 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
4 April 2008Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 April 2008Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
4 April 2008Appointment terminated secretary roger miller (1 page)
29 January 2008Return made up to 10/01/08; full list of members (3 pages)
29 January 2008Return made up to 10/01/08; full list of members (3 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
2 June 2007Full accounts made up to 6 January 2007 (24 pages)
2 June 2007Full accounts made up to 6 January 2007 (24 pages)
2 June 2007Full accounts made up to 6 January 2007 (24 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
5 February 2007Return made up to 10/01/07; full list of members (3 pages)
5 February 2007Return made up to 10/01/07; full list of members (3 pages)
6 November 2006Full accounts made up to 7 January 2006 (25 pages)
6 November 2006Full accounts made up to 7 January 2006 (25 pages)
6 November 2006Full accounts made up to 7 January 2006 (25 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
3 February 2006Return made up to 10/01/06; full list of members (3 pages)
3 February 2006Return made up to 10/01/06; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
2 June 2005Particulars of mortgage/charge (7 pages)
2 June 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Full accounts made up to 8 January 2005 (22 pages)
19 May 2005Full accounts made up to 8 January 2005 (22 pages)
19 May 2005Full accounts made up to 8 January 2005 (22 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
3 February 2005Return made up to 10/01/05; full list of members (9 pages)
3 February 2005Return made up to 10/01/05; full list of members (9 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
14 October 2004Full accounts made up to 3 January 2004 (22 pages)
14 October 2004Full accounts made up to 3 January 2004 (22 pages)
14 October 2004Full accounts made up to 3 January 2004 (22 pages)
2 August 2004Accounting reference date extended from 31/12/04 to 03/01/05 (1 page)
2 August 2004Accounting reference date extended from 31/12/04 to 03/01/05 (1 page)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (8 pages)
22 June 2004Particulars of mortgage/charge (8 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
19 April 2004Particulars of mortgage/charge (8 pages)
19 April 2004Particulars of mortgage/charge (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
11 February 2004Return made up to 10/01/04; full list of members (11 pages)
11 February 2004Return made up to 10/01/04; full list of members (11 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
8 December 2003Particulars of mortgage/charge (12 pages)
8 December 2003Particulars of mortgage/charge (12 pages)
24 October 2003Full accounts made up to 4 January 2003 (24 pages)
24 October 2003Full accounts made up to 4 January 2003 (24 pages)
24 October 2003Full accounts made up to 4 January 2003 (24 pages)
20 October 2003Particulars of mortgage/charge (8 pages)
20 October 2003Particulars of mortgage/charge (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
2 October 2003Particulars of mortgage/charge (8 pages)
2 October 2003Particulars of mortgage/charge (8 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
28 July 2003Auditor's resignation (1 page)
28 July 2003Auditor's resignation (1 page)
1 July 2003Particulars of mortgage/charge (9 pages)
1 July 2003Particulars of mortgage/charge (9 pages)
3 March 2003Particulars of mortgage/charge (11 pages)
3 March 2003Particulars of mortgage/charge (11 pages)
19 February 2003Particulars of mortgage/charge (10 pages)
19 February 2003Particulars of mortgage/charge (10 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Return made up to 10/01/03; full list of members (9 pages)
13 February 2003Return made up to 10/01/03; full list of members (9 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
6 October 2002Full accounts made up to 5 January 2002 (20 pages)
6 October 2002Full accounts made up to 5 January 2002 (20 pages)
6 October 2002Full accounts made up to 5 January 2002 (20 pages)
26 September 2002Particulars of mortgage/charge (10 pages)
26 September 2002Particulars of mortgage/charge (10 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
22 May 2002Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page)
22 May 2002Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
18 March 2002Particulars of mortgage/charge (6 pages)
18 March 2002Particulars of mortgage/charge (18 pages)
18 March 2002Particulars of mortgage/charge (6 pages)
18 March 2002Particulars of mortgage/charge (18 pages)
18 March 2002Particulars of mortgage/charge (6 pages)
18 March 2002Particulars of mortgage/charge (6 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Return made up to 10/01/02; full list of members (9 pages)
15 January 2002Return made up to 10/01/02; full list of members (9 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
4 July 2001Full accounts made up to 6 January 2001 (17 pages)
4 July 2001Full accounts made up to 6 January 2001 (17 pages)
4 July 2001Full accounts made up to 6 January 2001 (17 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
6 February 2001Full accounts made up to 31 March 2000 (14 pages)
6 February 2001Full accounts made up to 31 March 2000 (14 pages)
28 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
25 January 2000Return made up to 10/01/00; full list of members (7 pages)
25 January 2000Return made up to 10/01/00; full list of members (7 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999New secretary appointed (2 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
15 September 1999Full accounts made up to 31 March 1999 (14 pages)
15 September 1999Full accounts made up to 31 March 1999 (14 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: great central house marleybone station melcombe place london NW1 6JJ (1 page)
6 April 1999Registered office changed on 06/04/99 from: great central house marleybone station melcombe place london NW1 6JJ (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
26 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Full accounts made up to 31 March 1998 (13 pages)
23 September 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Full accounts made up to 31 March 1996 (16 pages)
12 November 1996Full accounts made up to 31 March 1996 (16 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996£ nc 10000/2150001 18/07/96 (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Memorandum and Articles of Association (18 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1996Registered office changed on 08/08/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
8 August 1996Registered office changed on 08/08/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 August 1996£ nc 10000/2150001 18/07/96 (1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Memorandum and Articles of Association (18 pages)
3 August 1996Particulars of mortgage/charge (12 pages)
3 August 1996Particulars of mortgage/charge (12 pages)
22 January 1996Return made up to 10/01/96; full list of members (8 pages)
22 January 1996Return made up to 10/01/96; full list of members (8 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
9 February 1995Company name changed chiltern railways company limite d\certificate issued on 10/02/95 (2 pages)
9 February 1995Company name changed chiltern railways company limite d\certificate issued on 10/02/95 (2 pages)
10 January 1995Incorporation (14 pages)
10 January 1995Incorporation (14 pages)