Company Information for DOCKLANDS LIGHT RAILWAY LIMITED
5 ENDEAVOUR SQUARE, LONDON, E20 1JN,
|
Company Registration Number
02052677
Private Limited Company
Active |
Company Name | |
---|---|
DOCKLANDS LIGHT RAILWAY LIMITED | |
Legal Registered Office | |
5 ENDEAVOUR SQUARE LONDON E20 1JN Other companies in SW1H | |
Company Number | 02052677 | |
---|---|---|
Company ID Number | 02052677 | |
Date formed | 1986-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 20:45:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD ERNEST CARTER |
||
JILL LOUISE COLLIS |
||
PATRICK DOIG |
||
JONATHAN FOX |
||
GARETH WILLIAM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON ALISTAIR DANIELS |
Director | ||
SARAH ANNE ATKINS |
Director | ||
MICHAEL WILLIAM TUKE BROWN |
Director | ||
ANDREW POLLINS |
Director | ||
DAVID GEORGE KEEP |
Company Secretary | ||
DAVID GEORGE KEEP |
Director | ||
STUART IAN MUNRO |
Director | ||
IAN ARTHUR BROWN |
Director | ||
MICHAEL STUART NATTRASS |
Director | ||
ALISTAIR MCKENZIE MILLER |
Director | ||
DAVID ANTHONY QUARMBY |
Director | ||
SUSAN FRANCES ANGOY |
Director | ||
WILLIAM HENRY BRETT |
Director | ||
ANTHONY KEITH GILL |
Director | ||
ARTHUR BRYAN MARTIN |
Director | ||
JOHN MICHAEL PICKARD |
Director | ||
JOHN DENYS CHARLES ANSTICE PRIDEAUX |
Director | ||
JAMES REGINALD GATES |
Director | ||
STEPHEN EDWIN GIBBS |
Director | ||
GEORGE MALCOLM HUTCHINSON |
Director | ||
ANTHONY MAURICE JACKSON |
Director | ||
MICHAEL JOHN LOCKYEAR |
Director | ||
STEPHEN ALAN FRENCH |
Director | ||
NICOLAS ANTON LETHBRIDGE |
Director | ||
ANTHONY MAURICE JACKSON |
Company Secretary | ||
PETER KEITH LEVENE |
Director | ||
ROBERT CRAIG MCPHERSON RANKIN |
Director | ||
DENIS ROLAND MURRIN |
Director | ||
JOHN GARLICK |
Director | ||
PETER DAVID SANDWITH DALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TFL TRUSTEE COMPANY LIMITED | Director | 2015-07-11 | CURRENT | 1989-01-24 | Active | |
TRAMTRACK CROYDON LIMITED | Director | 2013-06-03 | CURRENT | 1995-08-17 | Active | |
LONDON UNDERGROUND LIMITED | Director | 2013-06-03 | CURRENT | 1985-03-29 | Active | |
RAIL FOR LONDON LIMITED | Director | 2013-06-03 | CURRENT | 2006-10-13 | Active | |
LUL NOMINEE BCV LIMITED | Director | 2013-06-03 | CURRENT | 2007-04-23 | Active | |
LUL NOMINEE SSL LIMITED | Director | 2013-06-03 | CURRENT | 2007-05-10 | Active | |
TUBE LINES LIMITED | Director | 2013-06-03 | CURRENT | 2000-02-07 | Active | |
TRAMTRACK CROYDON LIMITED | Director | 2016-09-01 | CURRENT | 1995-08-17 | Active | |
CITY AIRPORT RAIL ENTERPRISES LIMITED | Director | 2016-09-01 | CURRENT | 2002-04-08 | Active | |
RAIL FOR LONDON LIMITED | Director | 2016-09-01 | CURRENT | 2006-10-13 | Active | |
WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED | Director | 2016-09-01 | CURRENT | 2005-02-22 | Active | |
LONDON DIAL-A-RIDE LIMITED | Director | 2014-03-31 | CURRENT | 1991-04-17 | Active | |
LONDON BUS SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 2000-01-24 | Active | |
VICTORIA COACH STATION LIMITED | Director | 2014-03-31 | CURRENT | 1925-04-30 | Active | |
LONDON BUSES LIMITED | Director | 2014-03-31 | CURRENT | 1985-03-29 | Active | |
LONDON RIVER SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1997-12-18 | Active | |
RAIL FOR LONDON LIMITED | Director | 2018-03-01 | CURRENT | 2006-10-13 | Active | |
LONDON RIVER SERVICES LIMITED | Director | 2017-10-23 | CURRENT | 1997-12-18 | Active | |
TRAMTRACK CROYDON LIMITED | Director | 2016-09-01 | CURRENT | 1995-08-17 | Active | |
TRANSPORT TRADING LIMITED | Director | 2017-12-20 | CURRENT | 2000-01-24 | Active | |
LONDON DIAL-A-RIDE LIMITED | Director | 2017-10-23 | CURRENT | 1991-04-17 | Active | |
VICTORIA COACH STATION LIMITED | Director | 2017-10-23 | CURRENT | 1925-04-30 | Active | |
LONDON RIVER SERVICES LIMITED | Director | 2017-10-23 | CURRENT | 1997-12-18 | Active | |
LONDON BUS SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2000-01-24 | Active | |
LONDON BUSES LIMITED | Director | 2016-09-01 | CURRENT | 1985-03-29 | Active | |
CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED | Director | 2013-06-03 | CURRENT | 2002-11-27 | Dissolved 2016-06-28 | |
WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED | Director | 2013-06-03 | CURRENT | 2005-02-08 | Dissolved 2016-06-28 | |
CITY AIRPORT RAIL ENTERPRISES LIMITED | Director | 2013-06-03 | CURRENT | 2002-04-08 | Active | |
RAIL FOR LONDON LIMITED | Director | 2013-06-03 | CURRENT | 2006-10-13 | Active | |
WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED | Director | 2013-06-03 | CURRENT | 2005-02-22 | Active | |
TRAMTRACK CROYDON LIMITED | Director | 2012-06-19 | CURRENT | 1995-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA | ||
DIRECTOR APPOINTED MR OLIVER GEARING | ||
Termination of appointment of Howard Ernest Carter on 2023-09-29 | ||
Appointment of Mrs Andrea Clarke as company secretary on 2023-09-29 | ||
Appointment of Justine Anne Curry as company secretary on 2023-09-29 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK DOIG | ||
DIRECTOR APPOINTED MR RAJIV SACHDEVA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TRICIA ALISON ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM POWELL | |
SH19 | Statement of capital on 2022-03-01 GBP 1 | |
CAP-SS | Solvency Statement dated 04/02/22 | |
RES06 | Resolutions passed:
| |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AD02 | Register inspection address changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 140000100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL FOX | |
RES01 | ADOPT ARTICLES 11/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL LOUISE COLLIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PSC05 | Change of details for Transport Trading Limited as a person with significant control on 2019-11-01 | |
PSC06 | Change of details for Transport for London as a person with significant control on 2019-11-01 | |
AP01 | DIRECTOR APPOINTED MS LILLI SABRINA MATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM 55 Broadway London SW1H 0BD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
PSC05 | Change of details for Transport Trading Limited as a person with significant control on 2018-01-08 | |
PSC06 | Change of details for Transport for London as a person with significant control on 2018-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 42-50 Victoria Street London SW1H 0TL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON ALISTAIR DANIELS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AD03 | Registers moved to registered inspection location of Eversheds Llp 1 Wood Street London EC2V 7WS | |
AD02 | Register inspection address changed to Eversheds Llp 1 Wood Street London EC2V 7WS | |
AP01 | DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS | |
AP01 | DIRECTOR APPOINTED MR PATRICK DOIG | |
CH01 | Director's details changed for Jonathan Fox on 2010-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEEP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KEEP | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR HOWARD ERNEST CARTER | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANNE ATKINS | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM OPERATIONS AND MAINTENANCE CENTR P O BOX 154 CASTOR LANE, POPLAR LONDON E14 0DX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH | |
AP01 | DIRECTOR APPOINTED MS JILL COLLIS | |
AP01 | DIRECTOR APPOINTED MR GARETH WILLIAM POWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW POLLINS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM TUKE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOX / 01/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL NATTRASS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/11/01 | |
ELRES | S366A DISP HOLDING AGM 28/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCKLANDS LIGHT RAILWAY LIMITED
DOCKLANDS LIGHT RAILWAY LIMITED owns 2 domain names.
dlr.co.uk sercodocklands.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEASE | EASTEND CAFE UK LTD | 2009-09-16 | Outstanding |
LEASE | LIMEHOUSE CHILDCARE LTD. | 2003-08-07 | Outstanding |
STOCK CHARGE | SERCO LIMITED | 2006-03-14 | Outstanding |
We have found 3 mortgage charges which are owed to DOCKLANDS LIGHT RAILWAY LIMITED
The top companies supplying to UK government with the same SIC code (49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems) as DOCKLANDS LIGHT RAILWAY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |