About

Registered Number: 06745516
Date of Incorporation: 10/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 5 Endeavour Square, London, E20 1JN,

 

Established in 2008, Transport for London Finance Ltd has its registered office in London. We don't currently know the number of employees at this company. There are 3 directors listed as Kilonback, Simon David, King, Antony John, Bradley, Sarah Elizabeth for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILONBACK, Simon David 27 July 2012 - 1
KING, Antony John 25 September 2019 - 1
BRADLEY, Sarah Elizabeth 01 September 2016 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
PSC06 - N/A 07 November 2019
PSC05 - N/A 07 November 2019
AD01 - Change of registered office address 01 November 2019
AP01 - Appointment of director 31 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 December 2018
PARENT_ACC - N/A 20 December 2018
AGREEMENT2 - N/A 20 December 2018
GUARANTEE2 - N/A 20 December 2018
CS01 - N/A 19 June 2018
PSC05 - N/A 18 June 2018
PSC06 - N/A 18 June 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 29 November 2017
PARENT_ACC - N/A 29 November 2017
AGREEMENT2 - N/A 29 November 2017
GUARANTEE2 - N/A 29 November 2017
TM01 - Termination of appointment of director 20 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 January 2017
GUARANTEE2 - N/A 13 January 2017
PARENT_ACC - N/A 21 December 2016
AGREEMENT2 - N/A 21 December 2016
CS01 - N/A 21 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2016
AP01 - Appointment of director 06 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 29 September 2015
AUD - Auditor's letter of resignation 28 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 14 November 2014
PARENT_ACC - N/A 14 November 2014
AGREEMENT2 - N/A 14 November 2014
PARENT_ACC - N/A 11 November 2014
GUARANTEE2 - N/A 11 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 19 March 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 August 2011
TM02 - Termination of appointment of secretary 18 July 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 27 November 2009
225 - Change of Accounting Reference Date 06 August 2009
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.