Company NameGo-Ahead London Rail Replacement Services Limited
Company StatusActive
Company Number08578455
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr John Trayner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
Director NameMr David Arthur Cutts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameMichael John Slattery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2014(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameMr Richard Harrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed05 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Paul William James Reeves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4
Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4
Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitelondoncentral.com
Telephone0191 2221444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1London General Transport Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,739,000
Net Worth£312,000
Current Liabilities£93,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

18 July 2023Delivered on: 21 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 August 2023Appointment of Mr Andrew Duncan Edwards as a director on 24 August 2023 (2 pages)
21 August 2023Termination of appointment of Richard Harrington as a director on 1 August 2023 (1 page)
21 August 2023Appointment of Mr Christopher Mckeown as a director on 1 August 2023 (2 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2023Memorandum and Articles of Association (24 pages)
21 July 2023Registration of charge 085784550001, created on 18 July 2023 (68 pages)
3 May 2023Full accounts made up to 2 July 2022 (24 pages)
6 March 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Termination of appointment of Christian Schreyer as a director on 13 December 2022 (1 page)
15 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
20 October 2022Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page)
18 October 2022Director's details changed for Christian Schreyer on 10 October 2022 (2 pages)
13 July 2022Full accounts made up to 3 July 2021 (21 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
22 March 2021Full accounts made up to 27 June 2020 (20 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 October 2020Director's details changed for Mr Richard Harrington on 30 September 2020 (2 pages)
18 March 2020Full accounts made up to 29 June 2019 (17 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (17 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (16 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 2 July 2016 (16 pages)
22 March 2017Full accounts made up to 2 July 2016 (16 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
9 March 2016Full accounts made up to 27 June 2015 (12 pages)
9 March 2016Full accounts made up to 27 June 2015 (12 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(9 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(9 pages)
17 March 2015Full accounts made up to 28 June 2014 (12 pages)
17 March 2015Full accounts made up to 28 June 2014 (12 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(9 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(9 pages)
4 April 2014Director's details changed for Michael John Slattery on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Paul Reeves as a director (1 page)
4 April 2014Termination of appointment of Paul Reeves as a director (1 page)
4 April 2014Director's details changed for Michael John Slattery on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Michael John Slattery on 4 April 2014 (2 pages)
3 February 2014Appointment of Mr David Arthur Cutts as a director (2 pages)
3 February 2014Appointment of Mr David Arthur Cutts as a director (2 pages)
31 January 2014Appointment of Mr Richard Harrington as a director (2 pages)
31 January 2014Appointment of Mr Richard Harrington as a director (2 pages)
30 January 2014Appointment of Michael John Slattery as a director (2 pages)
30 January 2014Appointment of Michael John Slattery as a director (2 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(7 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(7 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 July 2013Appointment of Mr John Trayner as a director (2 pages)
4 July 2013Appointment of Mr Paul William James Reeves as a director (2 pages)
4 July 2013Appointment of Mr Paul William James Reeves as a director (2 pages)
4 July 2013Appointment of Mr John Trayner as a director (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)