Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & CONTINENTAL RAILWAYS LIMITED
Company Information for

LONDON & CONTINENTAL RAILWAYS LIMITED

20 CRANBOURN STREET, 2ND FLOOR, LONDON, WC2H 7AA,
Company Registration Number
02966054
Private Limited Company
Active

Company Overview

About London & Continental Railways Ltd
LONDON & CONTINENTAL RAILWAYS LIMITED was founded on 1994-09-08 and has its registered office in London. The organisation's status is listed as "Active". London & Continental Railways Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON & CONTINENTAL RAILWAYS LIMITED
 
Legal Registered Office
20 CRANBOURN STREET
2ND FLOOR
LONDON
WC2H 7AA
Other companies in WC2B
 
Filing Information
Company Number 02966054
Company ID Number 02966054
Date formed 1994-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB657719590  
Last Datalog update: 2023-09-05 14:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & CONTINENTAL RAILWAYS LIMITED
Is this data useful to you?
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.

Company Officers of LONDON & CONTINENTAL RAILWAYS LIMITED

Current Directors
Officer Role Date Appointed
PETER HAWTHORNE
Company Secretary 2014-01-01
LORRAINE INGRID BALDRY
Director 2011-04-01
TIMOTHY CLAUDE GARNHAM
Director 2014-06-01
PETER HAWTHORNE
Director 2014-01-01
DAVID JOY
Director 2011-04-01
ALEXANDER LLOYD REEVES
Director 2018-04-01
NICHOLA JANE WILDEN
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JULIAN BARWICK
Director 2005-11-15 2014-03-31
CHRISTOPHER DONALD KABERRY
Company Secretary 2011-04-01 2013-12-31
COLETTE BOWE
Director 2008-01-31 2011-07-31
CHRISTOPHER HUGH HAMILL
Company Secretary 1999-04-30 2011-03-31
PAUL STUART BARRON
Director 2008-01-01 2011-03-31
JAMES MARK BAYLEY
Director 2003-05-14 2011-03-31
DAVID JAMES SCOTT COOKSEY
Director 2006-11-01 2011-03-31
DAVID MILTON MAXWELL BEEVER
Director 1996-07-24 2007-12-31
WALTER CARLIN BELL
Director 2003-06-02 2007-12-31
JOHN DOUGLAS CARTER
Director 1997-06-25 2006-02-09
LESLEY ELIZABETH BURTON
Company Secretary 1998-03-31 1999-04-30
DAVID FRANCOIS AZEMA
Director 1998-01-28 1999-02-17
STEPHEN JOHN BOTT
Director 1997-07-31 1999-02-17
COLIN CHARLES CHILD
Director 1996-09-30 1999-02-17
ROGER CHESTON CLIFTON
Company Secretary 1996-06-26 1998-03-31
BERNARD COLOMBAUD
Director 1997-03-26 1998-01-28
TREVOR MICHAEL ABBOTT
Director 1996-10-02 1997-12-09
IAN ROGER BEAMENT
Director 1995-12-12 1997-07-31
BERNARD COLOMBAUD
Director 1996-05-23 1996-12-18
TREVOR MICHAEL ABBOTT
Director 1996-04-09 1996-10-02
SIMON DENNIS PHILLIPS
Company Secretary 1996-03-31 1996-06-26
RICHARD MARK BOSTOCK
Director 1995-03-10 1996-06-25
ALASTAIR CAMPBELL DICK
Company Secretary 1995-10-10 1996-03-31
ALASTAIR CAMPBELL DICK
Director 1995-03-10 1996-03-31
CHRISTOPHER ALAN GERAINT CLEMENT DAVIES
Company Secretary 1995-03-10 1995-09-07
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1994-09-22 1995-03-10
JOHN EDWARD MICHAEL DILLON
Director 1994-09-08 1995-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-08 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE INGRID BALDRY SELLAFIELD LIMITED Director 2018-05-01 CURRENT 1971-02-16 Active
LORRAINE INGRID BALDRY HYDROXYL TECHNOLOGIES LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
LORRAINE INGRID BALDRY THAMES WATER UTILITIES LIMITED Director 2014-09-01 CURRENT 1989-04-01 Active
LORRAINE INGRID BALDRY TRI-AIR HEALTH LIMITED Director 2013-03-15 CURRENT 2013-03-14 Dissolved 2017-02-21
LORRAINE INGRID BALDRY DTZ HOLDINGS PLC. Director 2010-04-01 CURRENT 1987-01-12 Dissolved 2017-03-22
LORRAINE INGRID BALDRY CENTRAL LONDON CONSORTIUM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
LORRAINE INGRID BALDRY TRI-AIR DEVELOPMENTS LIMITED Director 2006-08-09 CURRENT 2006-01-17 Dissolved 2017-02-28
LORRAINE INGRID BALDRY INVENTA PARTNERS LIMITED Director 2002-12-06 CURRENT 2001-06-22 Active
TIMOTHY CLAUDE GARNHAM THE GARRARD FAMILY FOUNDATION Director 2015-10-01 CURRENT 2001-04-11 Active
TIMOTHY CLAUDE GARNHAM TRUST REAL ESTATE GROUP LTD Director 2015-04-10 CURRENT 2015-04-10 Active
TIMOTHY CLAUDE GARNHAM TRUST REAL ESTATE LTD Director 2015-02-12 CURRENT 2015-02-12 Active
TIMOTHY CLAUDE GARNHAM LLH TWO LIMITED Director 2012-06-27 CURRENT 2007-04-17 Dissolved 2014-12-23
TIMOTHY CLAUDE GARNHAM LLH ONE LIMITED Director 2012-06-27 CURRENT 2007-04-17 Dissolved 2014-12-23
TIMOTHY CLAUDE GARNHAM QUEENSWOOD SCHOOL LIMITED Director 2012-06-23 CURRENT 1894-02-22 Active
TIMOTHY CLAUDE GARNHAM MINERVA BAYSWATER ONE LIMITED Director 2009-07-24 CURRENT 2009-06-10 Dissolved 2014-12-23
TIMOTHY CLAUDE GARNHAM MINERVA BAYSWATER TWO LIMITED Director 2009-07-24 CURRENT 2009-06-10 Dissolved 2014-12-23
TIMOTHY CLAUDE GARNHAM MINERVA ALDGATE LIMITED Director 2009-06-24 CURRENT 2009-06-10 Dissolved 2016-01-15
TIMOTHY CLAUDE GARNHAM MINERVA RESIDENTIAL HOLDINGS LIMITED Director 2006-03-29 CURRENT 2006-03-17 Dissolved 2016-01-15
TIMOTHY CLAUDE GARNHAM NEWINCCO 515 LIMITED Director 2006-03-15 CURRENT 2005-12-02 Dissolved 2016-01-15
TIMOTHY CLAUDE GARNHAM CROYDON LEISURE LIMITED Director 2005-08-30 CURRENT 2003-07-23 Dissolved 2014-12-23
TIMOTHY CLAUDE GARNHAM 245 BLACKFRIARS ROAD INVESTMENTS LIMITED Director 2005-08-30 CURRENT 2000-02-15 Dissolved 2014-12-23
TIMOTHY CLAUDE GARNHAM ANGELMIST LIMITED Director 2005-08-30 CURRENT 1990-05-09 Dissolved 2016-01-15
TIMOTHY CLAUDE GARNHAM CASTLEREPORT LIMITED Director 2005-08-30 CURRENT 1998-11-12 Dissolved 2016-01-15
TIMOTHY CLAUDE GARNHAM EAGLEPRINT LIMITED Director 2005-08-30 CURRENT 1997-02-14 Dissolved 2016-01-15
TIMOTHY CLAUDE GARNHAM MINERVA (AMBASSADOR) LIMITED Director 2005-08-30 CURRENT 1997-09-02 Dissolved 2016-01-15
PETER HAWTHORNE IQL COMMERCIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
PETER HAWTHORNE IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
PETER HAWTHORNE SCBD PAVILION LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PETER HAWTHORNE SCBD NO.1 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PETER HAWTHORNE IQL S4 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PETER HAWTHORNE IQL OFFICE (GP) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PETER HAWTHORNE STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2014-01-31 CURRENT 2010-07-28 Active
PETER HAWTHORNE KXC (LCR) LP INVESTMENT LIMITED Director 2014-01-01 CURRENT 2007-09-06 Active
PETER HAWTHORNE LCR STRATFORD LP LIMITED Director 2014-01-01 CURRENT 2010-09-16 Active
PETER HAWTHORNE LCR TRUST COMPANY LIMITED Director 2014-01-01 CURRENT 1996-11-28 Active
PETER HAWTHORNE KXC LANDOWNERS LIMITED Director 2014-01-01 CURRENT 2001-03-08 Active
PETER HAWTHORNE LCR ST PANCRAS CHAMBERS LIMITED Director 2014-01-01 CURRENT 2006-04-11 Active
PETER HAWTHORNE KXC (LCR) GP INVESTMENT LIMITED Director 2014-01-01 CURRENT 2007-10-02 Active
PETER HAWTHORNE LCR STRATFORD GP LIMITED Director 2014-01-01 CURRENT 2010-09-16 Active
PETER HAWTHORNE GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
PETER HAWTHORNE SCBD RESIDENTIAL LTD Director 2013-12-05 CURRENT 2013-12-05 Active
PETER HAWTHORNE RTC REGENERATION 2015 LIMITED Director 2009-02-12 CURRENT 2009-02-10 Active
PETER HAWTHORNE WHITTLES PROPERTIES CROYDON LIMITED Director 2009-02-12 CURRENT 2009-02-10 Active
PETER HAWTHORNE WHITTLES PROPERTIES BRUNEL LIMITED Director 2009-02-12 CURRENT 2009-02-10 Active
PETER HAWTHORNE WHITTLES PROPERTIES MANCHESTER LIMITED Director 2009-02-12 CURRENT 2009-02-10 Active
DAVID JOY COAST TO CAPITAL Director 2017-11-23 CURRENT 2012-08-02 Active
DAVID JOY IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
DAVID JOY MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JOY MAYFIELD DEVELOPMENT (GENERAL PARTNER) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JOY MAYFIELD PARTNERSHIP LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOY LCR TRUST COMPANY LIMITED Director 2015-03-17 CURRENT 1996-11-28 Active
DAVID JOY LCR ST PANCRAS CHAMBERS LIMITED Director 2015-03-17 CURRENT 2006-04-11 Active
DAVID JOY RTC REGENERATION 2015 LIMITED Director 2015-02-20 CURRENT 2009-02-10 Active
DAVID JOY WHITTLES PROPERTIES CROYDON LIMITED Director 2015-02-20 CURRENT 2009-02-10 Active
DAVID JOY WHITTLES PROPERTIES BRUNEL LIMITED Director 2015-02-20 CURRENT 2009-02-10 Active
DAVID JOY WHITTLES PROPERTIES MANCHESTER LIMITED Director 2015-02-20 CURRENT 2009-02-10 Active
DAVID JOY LCR STRATFORD LP LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
DAVID JOY LCR STRATFORD GP LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
DAVID JOY KXC (LCR) LP INVESTMENT LIMITED Director 2008-11-12 CURRENT 2007-09-06 Active
DAVID JOY KXC LANDOWNERS LIMITED Director 2008-11-12 CURRENT 2001-03-08 Active
DAVID JOY KXC (LCR) GP INVESTMENT LIMITED Director 2008-11-12 CURRENT 2007-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-10-03Director's details changed for Mr Michael Edward Dunn on 2022-09-29
2022-10-03CH01Director's details changed for Mr Michael Edward Dunn on 2022-09-29
2022-09-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MARKHAM
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MARKHAM
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-04CH01Director's details changed for Mr Nilesh Sachdev on 2022-04-26
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-13AP01DIRECTOR APPOINTED MR NILESH SACHDEV
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LLOYD REEVES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLAUDE GARNHAM
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-28CH01Director's details changed for Mr Timothy Claude Garnham on 2020-01-28
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR PETER HAWTHORNE on 2020-01-28
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 4th Floor One Kemble Street London WC2B 4AN
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE WILDEN
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-08AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS MARKHAM
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOY
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE INGRID BALDRY
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-03AP01DIRECTOR APPOINTED MR ALEXANDER LLOYD REEVES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS RUSSELL
2018-01-04CH01Director's details changed for Mr Peter Hawthorne on 2017-12-12
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-10-20CH01Director's details changed for Mr Timothy Claude Garnham on 2016-10-19
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 957995.75
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 957995.75
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-17CH01Director's details changed for Mr David Joy on 2015-03-17
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17AUDAUDITOR'S RESIGNATION
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 957995.75
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS RUSSELL / 30/09/2013
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOY / 30/09/2013
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE INGRID BALDRY / 30/09/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWTHORNE / 28/07/2014
2014-08-18AP01DIRECTOR APPOINTED MR TIM GARNHAM
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30RES01ALTER ARTICLES 11/06/2014
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-09AP03SECRETARY APPOINTED PETER HAWTHORNE
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KABERRY
2014-01-09AP01DIRECTOR APPOINTED PETER HAWTHORNE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KABERRY
2013-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2013-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 3RD FLOOR 183 EVERSHOLT STREET LONDON NW1 1AY
2013-09-25AR0108/09/13 FULL LIST
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-02AR0108/09/12 FULL LIST
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-08RES13APPOINTMENTS/RE APPOINTMENTS/CONFIRM ACCOUNTS/NON REQUIREMENT OF AGM 28/02/2012
2011-10-04AR0108/09/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE BOWE
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-09AP01DIRECTOR APPOINTED NICHOLA JANE WILDEN
2011-04-14AP01DIRECTOR APPOINTED SIR CHRISTOPHER DONALD KABERRY
2011-04-14AP01DIRECTOR APPOINTED MR DAVID JOY
2011-04-11AP01DIRECTOR APPOINTED LORRAINE INGRID BALDRY
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HICKSON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON
2011-04-08AP03SECRETARY APPOINTED SIR CHRISTOPHER DONALD KABERRY
2011-04-08AP01DIRECTOR APPOINTED MARK FRANCIS RUSSELL
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 10
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-27AA01CURRSHO FROM 31/12/2011 TO 31/03/2011
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLETTE BOWE / 10/09/2010
2010-09-10AR0108/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JAMES SCOTT COOKSEY / 08/09/2010
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-08-06RES01ADOPT ARTICLES 28/07/2009
2009-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-06122GBP SR 1@0.25
2009-08-0688(2)AD 28/07/09 GBP SI 1@0.25=0.25 GBP IC 957995.75/957996
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOLDEN
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-08RES01ADOPT ARTICLES 25/11/2008
2008-12-08RES13SECTION 175 CA 2006 25/11/2008
2008-09-09363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON & CONTINENTAL RAILWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON & CONTINENTAL RAILWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE DEED 2013-04-06 ALL of the property or undertaking has been released from charge LONDON & CONTINENTAL RAILWAYS LIMITED
LEGAL CHARGE 2008-12-17 Satisfied NETWORK RAIL INFRASTRUCTURE LIMITED
SUPPLEMENTAL DEED 2003-11-21 Outstanding THE SECRETARY OF STATE FOR TRANSPORT
LCR FIRST LEGAL MORTGAGE 2003-11-12 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2003-06-30 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
FLOATING CHARGE 2003-06-30 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
FLOATING CHARGE 2002-09-25 Satisfied DEUTSCHE BANK AG LONDON, FOR AND ON BEHALF OF THE CREDITORS THE SECURITY TRUSTEE
DEBENTURE 2002-09-25 Satisfied DEUTSCHE BANK AG LONDON, FOR AND ON BEHALF OF THE CREDITORS THE SECURITY TRUSTEE
LEGAL CHARGE 2002-08-05 Satisfied RAILTRACK GROUP PLC
LEGAL CHARGE BETWEEN LCR AND LCR TREASURY MANAGEMENT LIMITED (TOGETHER THE "CHARGING COMPANY") AND THE CHARGEE 2002-08-05 Satisfied RAILTRACK GROUP PLC
AMENDMENT AGREEMENT 2002-07-24 Satisfied UBS AG
SECURITY AGREEMENT 1999-06-29 Satisfied UBS AG
DEBENTURE 1999-02-24 Outstanding THE SECRETARY OF STATE FOR THE ENVIRONMENT, TRANSPORT AND THE REGIONS
LEGAL CHARGE 1999-02-18 Satisfied RAILTRACK GROUP PLC AS TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 1996-05-31 Satisfied UNION BANK OF SWITZERLAND AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of LONDON & CONTINENTAL RAILWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & CONTINENTAL RAILWAYS LIMITED
Trademarks

Trademark applications by LONDON & CONTINENTAL RAILWAYS LIMITED

LONDON & CONTINENTAL RAILWAYS LIMITED is the Original Applicant for the trademark RTC ™ (UK00003075804) through the UKIPO on the 2014-10-07
Trademark classes: Property management services; real estate management, appraisal and leasing; renting, leasing and management of offices and residential and commercial property; administration of property portfolios; consultation services relating to real estate; housing management and management of buildings; investment in real estate; leasing of real estate; land leasing services; provision of housing accommodation; real estate and property management services; real estate investment; commercial property investment services; estate agency services, renting of offices; renting of commercial premises; property brokerage services, property holding services; management, rental, leasing and brokerage of property and real estate; real estate affairs, including the buying and selling of property and real estate; advisory, consultancy and information services relating to the aforesaid. Property development services, building construction, repair services, and installation services relating to building, building constructions, plumbing, heating, sanitary, engineering and electricalinstallations and apparatus, building construction supervision services; refurbishment, decoration, painting, renovation, repair, cleaning and maintenance of buildings, real estate and business parks; maintenance and repair services of property and real estate; advisory, consultancy and information services relating to the aforesaid. Rental of meeting and conference rooms; services for proving food and drink; catering services; cafes, cafeterias and canteens.
LONDON & CONTINENTAL RAILWAYS LIMITED is the Original Applicant for the trademark Image for mark UK00003075823 rtc ™ (UK00003075823) through the UKIPO on the 2014-10-07
Trademark classes: Property management services; real estate management, appraisal and leasing; renting, leasing and management of offices and residential and commercial property; administration of property portfolios; consultation services relating to real estate; housing management and management of buildings; investment in real estate; leasing of real estate; land leasing services; provision of housing accommodation; real estate and property management services; real estate investment; commercial property investment services; estate agency services, renting of offices; renting of commercial premises; property brokerage services, property holding services; management, rental, leasing and brokerage of property and real estate; real estate affairs, including the buying and selling of property and real estate; advisory, consultancy and information services relating to the aforesaid. Property development services, building construction, repair services, and installation services relating to building, building constructions, plumbing, heating, sanitary, engineering and electrical installations and apparatus, building construction supervision services; refurbishment, decoration, painting, renovation, repair, cleaning and maintenance of buildings, real estate and business parks; maintenance and repair services of property and real estate; advisory, consultancy and information services relating to the aforesaid. Rental of meeting and conference rooms; services for providing food and drink; catering services; cafes, cafeterias and canteens.
LONDON & CONTINENTAL RAILWAYS LIMITED is the Original Applicant for the trademark RTC BUSINESS PARK ™ (UK00003075825) through the UKIPO on the 2014-10-07
Trademark classes: Property management services; real estate management, appraisal and leasing; renting, leasing and management of offices and residential and commercial property; administration of property portfolios; consultation services relating to real estate; housing management and management of buildings; investment in real estate; leasing of real estate; land leasing services; provision of housing accommodation; real estate and property management services; real estate investment; commercial property investment services; estate agency services, renting of offices; renting of commercial premises; property brokerage services, property holding services; management, rental, leasing and brokerage of property and real estate; real estate affairs, including the buying and selling of property and real estate; advisory, consultancy and information services relating to the aforesaid. Property development services, building construction, repair services, and installation services relating to building, building constructions, plumbing, heating, sanitary, engineering and electrical installations and apparatus, building construction supervision services; refurbishment, decoration, painting, renovation, repair, cleaning and maintenance of buildings, real estate and business parks; maintenance and repair services of property and real estate; advisory, consultancy and information services relating to the aforesaid. Rental of meeting and conference rooms; services for proving food and drink; catering services; cafes, cafeterias and canteens.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STRATFORD CITY BUSINESS DISTRICT LIMITED 2013-10-04 Outstanding

We have found 1 mortgage charges which are owed to LONDON & CONTINENTAL RAILWAYS LIMITED

Income
Government Income

Government spend with LONDON & CONTINENTAL RAILWAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-02-24 GBP £11,000
Solihull Metropolitan Borough Council 2016-08-31 GBP £131,500
Solihull Metropolitan Borough Council 2016-08-31 GBP £13,900
London Borough of Camden 2014-06-01 GBP £24,500
London Borough of Camden 2014-03-01 GBP £24,500
London Borough of Camden 2013-12-01 GBP £24,500
London Borough of Camden 2013-09-01 GBP £24,500
London Borough of Camden 2013-06-01 GBP £24,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON & CONTINENTAL RAILWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & CONTINENTAL RAILWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & CONTINENTAL RAILWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.