CITY AIRPORT RAIL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CITY AIRPORT RAIL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411523

Incorporation date

08/04/2002

Size

Dormant

Contacts

Registered address

Registered address

5 Endeavour Square, London E20 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon11/03/2026
Termination of appointment of Patrick Doig as a director on 2026-03-06
dot icon10/03/2026
Appointment of Mr Priteshbhai Patel as a director on 2026-03-06
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Howard Ernest Carter as a director on 2023-09-22
dot icon06/10/2023
Appointment of Mrs Andrea Clarke as a director on 2023-09-22
dot icon06/10/2023
Termination of appointment of Howard Ernest Carter as a secretary on 2023-09-29
dot icon06/10/2023
Appointment of Mrs Andrea Clarke as a secretary on 2023-09-29
dot icon06/10/2023
Appointment of Justine Anne Curry as a secretary on 2023-09-29
dot icon06/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon28/05/2022
Termination of appointment of Gareth William Powell as a director on 2022-05-18
dot icon06/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2021
Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon08/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/11/2019
Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
dot icon07/11/2019
Change of details for Transport for London as a person with significant control on 2019-11-01
dot icon01/11/2019
Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 2019-11-01
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon20/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon20/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon20/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/06/2018
Change of details for Transport for London as a person with significant control on 2018-01-08
dot icon18/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon18/04/2018
Notification of Transport Trading Limited as a person with significant control on 2016-04-06
dot icon18/04/2018
Cessation of City Airport Rail Enterprises (Holdings) Limited as a person with significant control on 2016-04-06
dot icon08/01/2018
Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 2018-01-08
dot icon29/12/2017
Termination of appointment of Leon Alistair Daniels as a director on 2017-12-20
dot icon28/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon28/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon28/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon20/08/2017
Termination of appointment of Ian Alan Nunn as a director on 2017-07-24
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon20/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon20/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon20/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon02/11/2016
Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
dot icon13/10/2016
Director's details changed for Mr Patrick Doig on 2016-09-01
dot icon07/10/2016
Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS
dot icon06/10/2016
Appointment of Mr Leon Alistair Daniels as a director on 2016-09-01
dot icon06/10/2016
Appointment of Mr Patrick Doig as a director on 2016-09-01
dot icon03/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Stephen David Allen as a director on 2015-09-30
dot icon29/09/2015
Appointment of Mr Ian Alan Nunn as a director on 2015-09-21
dot icon28/09/2015
Re-registration of Memorandum and Articles
dot icon28/09/2015
Certificate of re-registration from Public Limited Company to Private
dot icon28/09/2015
Resolutions
dot icon28/09/2015
Re-registration from a public company to a private limited company
dot icon28/08/2015
Auditor's resignation
dot icon17/08/2015
Termination of appointment of Martin Patrick William Jones as a secretary on 2015-08-07
dot icon30/07/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon30/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon30/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon30/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon17/07/2015
Termination of appointment of Peter Gerard Hendy as a director on 2015-07-16
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon14/11/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon14/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon14/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon05/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon11/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon21/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Gareth William Powell as a director
dot icon17/06/2013
Termination of appointment of Howard Smith as a director
dot icon03/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon26/04/2013
Satisfaction of charge 1 in full
dot icon12/04/2013
Director's details changed for Sir Peter Gerard Hendy on 2013-03-12
dot icon19/03/2013
Director's details changed for Howard Ernest Carter on 2013-03-19
dot icon05/09/2012
Director's details changed for Howard Ernest Carter on 2012-09-05
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon28/12/2011
Appointment of Howard Ernest Carter as a director
dot icon15/12/2011
Appointment of Howard Ernest Carter as a secretary
dot icon12/12/2011
Appointment of Martin Patrick William Jones as a secretary
dot icon09/12/2011
Appointment of Mr. Peter Gerard Hendy as a director
dot icon09/12/2011
Appointment of Howard Geoffrey Smith as a director
dot icon09/12/2011
Appointment of Stephen David Allen as a director
dot icon09/12/2011
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2011-12-09
dot icon25/11/2011
Termination of appointment of Semperian Secretariat Services Limited as a secretary
dot icon23/11/2011
Termination of appointment of Timothy Elliot as a director
dot icon23/11/2011
Termination of appointment of Phillip Dodd as a director
dot icon23/11/2011
Termination of appointment of Colin Exford as a director
dot icon23/11/2011
Termination of appointment of Alan Birch as a director
dot icon23/11/2011
Termination of appointment of Harvey Pownall as a director
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Mauro Pensa as a director
dot icon30/11/2010
Appointment of Colin Michael Exford as a director
dot icon29/11/2010
Termination of appointment of Kevin Maddick as a director
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Mauro Pensa as a director
dot icon31/03/2010
Appointment of Timothy Richard Elliot as a director
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Director appointed kevin john maddick
dot icon27/05/2009
Appointment terminated director rishi nihalani
dot icon22/04/2009
Return made up to 08/04/09; full list of members
dot icon08/02/2009
Director appointed harvey john william pownall
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon30/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/01/2009
Director appointed rishi nihalani
dot icon16/01/2009
Appointment terminated director janet chamberlain
dot icon16/01/2009
Director appointed alan edward birch
dot icon16/01/2009
Director appointed mauro alberto pensa
dot icon16/01/2009
Appointment terminated director phillip hall
dot icon16/01/2009
Appointment terminated director robert bartlett
dot icon27/10/2008
Memorandum and Articles of Association
dot icon27/10/2008
Resolutions
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 08/04/08; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New secretary appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 08/04/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon26/01/2007
Director's particulars changed
dot icon12/09/2006
Return made up to 08/04/06; full list of members; amend
dot icon31/08/2006
Ad 29/12/05--------- £ si 4011497@1
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 08/04/06; full list of members
dot icon13/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon05/10/2005
Director's particulars changed
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 08/04/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Return made up to 08/04/04; full list of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon30/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/06/2003
Return made up to 08/04/03; full list of members
dot icon02/06/2003
Secretary resigned
dot icon25/04/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon03/03/2003
Particulars of mortgage/charge
dot icon02/03/2003
Ad 13/02/03--------- £ si 49999@1=49999 £ ic 2/50001
dot icon02/03/2003
Registered office changed on 02/03/03 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA
dot icon02/03/2003
Nc inc already adjusted 13/02/03
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon18/02/2003
Certificate of authorisation to commence business and borrow
dot icon18/02/2003
Application to commence business
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Registered office changed on 22/01/03 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA
dot icon17/01/2003
Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU
dot icon09/01/2003
Memorandum and Articles of Association
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon02/01/2003
Certificate of change of name
dot icon08/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Jeffrey Michael
Director
13/02/2003 - 19/01/2007
27
INSTANT COMPANIES LIMITED
Nominee Director
08/04/2002 - 12/12/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Director
08/04/2002 - 12/12/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/2002 - 12/12/2002
99599
Fidler, Christopher Laskey
Secretary
12/12/2002 - 12/11/2007
186

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY AIRPORT RAIL ENTERPRISES LIMITED

CITY AIRPORT RAIL ENTERPRISES LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 5 Endeavour Square, London E20 1JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AIRPORT RAIL ENTERPRISES LIMITED?

toggle

CITY AIRPORT RAIL ENTERPRISES LIMITED is currently Active. It was registered on 08/04/2002 .

Where is CITY AIRPORT RAIL ENTERPRISES LIMITED located?

toggle

CITY AIRPORT RAIL ENTERPRISES LIMITED is registered at 5 Endeavour Square, London E20 1JN.

What does CITY AIRPORT RAIL ENTERPRISES LIMITED do?

toggle

CITY AIRPORT RAIL ENTERPRISES LIMITED operates in the Urban and suburban passenger railway transportation by underground metro and similar systems (49.31/1 - SIC 2007) sector.

What is the latest filing for CITY AIRPORT RAIL ENTERPRISES LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Patrick Doig as a director on 2026-03-06.