UKBizDB.co.uk

CITY GREENWICH LEWISHAM RAIL LINK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Greenwich Lewisham Rail Link Plc. The company was founded 28 years ago and was given the registration number 03169276. The firm's registered office is in LONDON. You can find them at 73 Norman Road, Greenwich, London, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CITY GREENWICH LEWISHAM RAIL LINK PLC
Company Number:03169276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:73 Norman Road, Greenwich, London, SE10 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Thistle Street, 2nd Floor, Edinburgh, Scotland, EH2 1DF

Secretary31 December 2021Active
Ukpms Newington House 237, Southwark Bridge Road, London, England, SE1 6NP

Director11 October 2016Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director18 October 2011Active
19a, Canning Street, Edinburgh, Scotland, EH3 8EG

Director28 April 2023Active
1, Churchill Place, London, England, E14 5HP

Director01 January 2004Active
Uk Power Netword Services, Singlewell Imd, Henhurst Road, Singlewell, England, DA12 3AN

Director10 December 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director30 April 2019Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary11 November 1996Active
Copper Beech, Langton, Near Gainford, Darlington, United Kingdom, DL23HB

Secretary23 February 2006Active
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE

Secretary11 November 1996Active
9 The Chase, Crawley, RH10 6HW

Secretary13 June 2006Active
73, Norman Road, Greenwich, London, United Kingdom, SE10 9QF

Secretary14 October 2014Active
The Old Nick, Swan Lane, Sellindge, TN35 6EP

Secretary20 April 2004Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary07 March 1996Active
Sherborne House, Green Lane Uffington, Faringdon, SN7 7SA

Director20 October 2004Active
Acorns, The Fairway Busbridge, Godalming, GU7 1PG

Director05 August 1997Active
Acorns, The Fairway Busbridge, Godalming, GU7 1PG

Director30 July 1996Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director11 June 2009Active
60 Crescent Road, Kingston Upon Thames, KT2 7RF

Director11 November 1996Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director08 April 2003Active
3 Lucas Crescent, Greenhithe, DA9 9XH

Director14 June 2005Active
Copper Beech, Langton, Near Gainford, Darlington, United Kingdom, DL23HB

Director14 December 1999Active
155 Norwich Road, Wroxham, Norwich, NR12 8RZ

Director16 October 2007Active
1 Priory Crescent, Lewes, BN7 1HP

Director07 August 2001Active
1, Churchill Place, London, E14 5HP

Director12 April 2011Active
10 Dorlcote Road, Wandsworth, London, SW18 3RT

Director07 December 1999Active
26 Elm Grove Road, Dinas Powys, CF64 4AB

Director11 June 1996Active
Wtc Schiphol John Laing D6, Schiphol Boulevard 253, Schiphol, Netherlands, 1118BH

Director12 June 2018Active
5 Balfe Mews, Old Farm Park, Milton Keynes, MK7 8QR

Director07 August 2001Active
Tesano, Van, Llanidloes, SY18 6NG

Director11 November 1996Active
48 Beacons Park, Brecon, LD3 9BR

Director02 December 1997Active
48 Beacons Park, Brecon, LD3 9BR

Director06 September 1996Active
Flat 13 Woodside Grange, 77 Holden Road, Finchley, N12 7DP

Director18 September 1996Active
Silent Springs, Hayes Lane, Wokingham, RG41 4TA

Director06 September 1996Active
9 The Chase, Crawley, RH10 6HW

Director13 June 2006Active

People with Significant Control

Jlif Holdings (Cgl) Limited
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The John Laing Pension Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Kingsway, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Duchesspark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.