Regent's Place
London
NW1 3AN
Director Name | Mr Stephen David Affleck |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Michael Comninos |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Banker |
Correspondence Address | Staithe House Chiswick Mall London W4 2PR |
Director Name | David Francis Cowham |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 1 Temple Close Watford Hertfordshire WD1 3DR |
Director Name | Keith Lionel Dalwood |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 39 Links Side Enfield Middlesex EN2 7QZ |
Director Name | Maurice Hopwood Davenport |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1995) |
Role | Company Director And Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pines Dormans Park East Grinstead West Sussex RH19 2LX |
Director Name | Anthony Lewis Jones |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1995) |
Role | Retired Solicitor |
Correspondence Address | Puck Hill Church Lane Witley Godalming Surrey GU8 5PW |
Director Name | Josef Ingo Kamiel |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 66 Cranbourne Gardens London NW11 0JD |
Director Name | Mr Richard Norman Darbey Langdon |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Whitedale House East Street Hambledon Waterlooville Hampshire PO7 4RZ |
Director Name | Robert Martin Mays-Smith |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Banker And Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chaddleworth House Chaddleworth Newbury Berkshire RG20 7EB |
Secretary Name | Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Secretary Name | Mr Stanley Joseph Clayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Timothy Charles William Ingram |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Avenue London SW6 3PJ |
Director Name | George Duncton Cracknell |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Bank Director |
Correspondence Address | Buckmans Stane Street Five Oaks Billingshurst West Sussex RH14 9BA |
Director Name | Robert Haydon Burleigh |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 1995) |
Role | Solicitor |
Correspondence Address | 33 Burnsall Street London SW3 3SS |
Director Name | Mr Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ickenham Road Ruislip Middlesex HA4 8BZ |
Director Name | Mr Keith William Horlock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overways 2 Aston Park Off London Road Aston Clinton Buckinghamshire HP22 5HL |
Director Name | Mr Peter Gibbs Birch |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bibury 24 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1998) |
Role | Finance Director |
Correspondence Address | 36 Kersey Drive Selsdon Ridge South Croydon Surrey CR2 8SX |
Director Name | David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1999) |
Role | Treasurer |
Correspondence Address | The Buffers 11 Deepdene Drive Dorking Surrey RH5 4AH |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(94 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(94 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Secretary Name | Tracey Elizabeth Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 50 Woodfield Crescent London W5 1PB |
Director Name | Douglas George Milton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Spratts Lane Ottershaw Surrey KT16 0HH |
Director Name | Conrad Bailey Dixon |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Fryerning Lane Ingatestone Essex CM4 0DA |
Director Name | Victor Thomas Hill |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Draxmont Way Surrenden Road Brighton East Sussex BN1 6QF |
Director Name | Mr John Francis O'Mahoney |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cottage Common Loughton Milton Keynes MK5 8AE |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Andrew Roland Honey |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2012) |
Correspondence Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
Website | santander.co.uk |
---|---|
Telephone | 0800 3897000 |
Telephone region | Freephone |
Registered Address | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
20 at £0.1 | Santander Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,966 |
Gross Profit | £26,966 |
Net Worth | £5,259,520 |
Current Liabilities | £18,019 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 month ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 2 weeks from now) |
5 March 2008 | Delivered on: 17 March 2008 Satisfied on: 14 January 2011 Persons entitled: Merrill Lynch Capital Services,Inc. Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in relation to each of the secured agreements and all collateral thereon; see image for full details. Fully Satisfied |
---|
31 December 2021 | Appointment of Mr Stephen David Affleck as a director on 31 December 2021 (2 pages) |
---|---|
31 December 2021 | Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 (1 page) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Gavin Raymond White as a director on 23 July 2021 (1 page) |
30 July 2021 | Appointment of Ms Nameeta Pai as a director on 20 July 2021 (2 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
21 September 2018 | Appointment of Mr Gavin Raymond White as a director on 5 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Andrew Roland Honey as a director on 6 September 2018 (1 page) |
3 July 2018 | Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018 (2 pages) |
3 July 2018 | Cessation of Santander Uk Plc as a person with significant control on 28 June 2018 (1 page) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 May 2018 | Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 June 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 6 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 6 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
8 June 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Statement by directors (1 page) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Solvency statement dated 26/11/13 (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement by directors (1 page) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Solvency statement dated 26/11/13 (1 page) |
27 November 2013 | Resolutions
|
30 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2013 | Re-registration of Memorandum and Articles (22 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
30 October 2013 | Re-registration of Memorandum and Articles (22 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
1 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
1 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
1 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
1 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
1 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 April 2008 | Appointment terminated director john o'mahoney (1 page) |
3 April 2008 | Appointment terminated director john o'mahoney (1 page) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
3 April 2007 | Location of debenture register (1 page) |
27 April 2006 | Return made up to 14/03/06; full list of members (5 pages) |
27 April 2006 | Return made up to 14/03/06; full list of members (5 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
5 April 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
30 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
6 June 2003 | Company name changed a n claims PLC.\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed a n claims PLC.\certificate issued on 06/06/03 (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Location of register of members (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Location of register of members (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: first national house college road harrow middlesex HA1 1FB (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: first national house college road harrow middlesex HA1 1FB (1 page) |
1 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
25 March 2003 | Company name changed first national group P.L.C.\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed first national group P.L.C.\certificate issued on 25/03/03 (2 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
14 July 2002 | Interim accounts made up to 27 June 2002 (6 pages) |
14 July 2002 | Interim accounts made up to 27 June 2002 (6 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
20 December 2001 | Interim accounts made up to 18 December 2001 (4 pages) |
20 December 2001 | Interim accounts made up to 18 December 2001 (4 pages) |
13 December 2001 | Certificate of reduction of share premium (1 page) |
13 December 2001 | Reduction of share premium acc (3 pages) |
13 December 2001 | Certificate of reduction of share premium (1 page) |
13 December 2001 | Reduction of share premium acc (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
19 September 2001 | Company name changed first national finance corporati on P L C\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | Company name changed first national finance corporati on P L C\certificate issued on 19/09/01 (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 31/07/00--------- £ si [email protected]=50000000 £ ic 765528844/815528844 (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 31/07/00--------- £ si [email protected]=50000000 £ ic 765528844/815528844 (2 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 July 2000 | Ad 29/06/00--------- £ si [email protected]=70000000 £ ic 695528844/765528844 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | £ nc 803650500/903650500 29/06/00 (2 pages) |
7 July 2000 | Ad 29/06/00--------- £ si [email protected]=70000000 £ ic 695528844/765528844 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | £ nc 803650500/903650500 29/06/00 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 14/03/00; full list of members (15 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 14/03/00; full list of members (15 pages) |
5 April 2000 | Director resigned (1 page) |
14 January 2000 | Ad 30/12/99--------- £ si [email protected]=270000000 £ ic 425528844/695528844 (2 pages) |
14 January 2000 | Nc inc already adjusted 29/12/99 (3 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 30/12/99--------- £ si [email protected]=270000000 £ ic 425528844/695528844 (2 pages) |
14 January 2000 | Nc inc already adjusted 29/12/99 (3 pages) |
14 January 2000 | Resolutions
|
10 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (123 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (123 pages) |
24 March 1999 | Return made up to 14/03/99; change of members (11 pages) |
24 March 1999 | Return made up to 14/03/99; change of members (11 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
22 January 1999 | Ad 30/12/98--------- £ si [email protected]=155000000 £ ic 270528844/425528844 (2 pages) |
22 January 1999 | Nc inc already adjusted 29/12/98 (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Ad 30/12/98--------- £ si [email protected]=155000000 £ ic 270528844/425528844 (2 pages) |
22 January 1999 | Nc inc already adjusted 29/12/98 (2 pages) |
22 January 1999 | Resolutions
|
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Full group accounts made up to 31 December 1997 (116 pages) |
28 May 1998 | Full group accounts made up to 31 December 1997 (116 pages) |
27 May 1998 | Return made up to 14/03/97; full list of members; amend (42 pages) |
27 May 1998 | Return made up to 14/03/97; full list of members; amend (42 pages) |
17 April 1998 | Return made up to 14/03/98; change of members (20 pages) |
17 April 1998 | Return made up to 14/03/98; change of members (20 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
20 May 1997 | Ad 06/05/97--------- £ si [email protected]=84000000 £ ic 186528844/270528844 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 194650500/278650500 01/05/97 (1 page) |
20 May 1997 | Ad 06/05/97--------- £ si [email protected]=84000000 £ ic 186528844/270528844 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 194650500/278650500 01/05/97 (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (108 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (108 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 14/03/97; full list of members (40 pages) |
1 April 1997 | Return made up to 14/03/97; full list of members (40 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
8 July 1996 | Ad 02/07/96--------- £ si [email protected]=121500000 £ ic 65028844/186528844 (2 pages) |
8 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Ad 02/07/96--------- £ si [email protected]=121500000 £ ic 65028844/186528844 (2 pages) |
8 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
4 July 1996 | Full accounts made up to 31 December 1995 (107 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (107 pages) |
11 April 1996 | Return made up to 14/03/96; bulk list available separately
|
11 April 1996 | Return made up to 14/03/96; bulk list available separately
|
4 January 1996 | Memorandum and Articles of Association (80 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Memorandum and Articles of Association (80 pages) |
4 January 1996 | Resolutions
|
21 December 1995 | Ad 12/12/95--------- £ si [email protected]=47964175 £ ic 71167918/119132093 (2 pages) |
21 December 1995 | Ad 12/12/95--------- £ si [email protected]=47964175 £ ic 71167918/119132093 (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
27 October 1995 | Registered office changed on 27/10/95 from: st alphage house fore street london EC2P 2HJ (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: st alphage house fore street london EC2P 2HJ (1 page) |
27 September 1995 | Ad 14/09/95--------- £ si [email protected]=45810 £ ic 71122108/71167918 (2 pages) |
27 September 1995 | Ad 14/09/95--------- £ si [email protected]=45810 £ ic 71122108/71167918 (2 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (6 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (6 pages) |
5 September 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
5 September 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
27 July 1995 | Ad 05/07/95-26/07/95 £ si [email protected]=15220 £ ic 71106888/71122108 (8 pages) |
27 July 1995 | Ad 05/07/95-26/07/95 £ si [email protected]=15220 £ ic 71106888/71122108 (8 pages) |
11 July 1995 | Interim accounts made up to 28 June 1995 (3 pages) |
11 July 1995 | Interim accounts made up to 28 June 1995 (3 pages) |
5 July 1995 | Statement of affairs (66 pages) |
5 July 1995 | Ad 09/06/95--------- £ si [email protected] (2 pages) |
5 July 1995 | Statement of affairs (66 pages) |
5 July 1995 | Ad 09/06/95--------- £ si [email protected] (2 pages) |
30 June 1995 | Ad 26/06/95--------- £ si [email protected]=3653 £ ic 71097147/71100800 (2 pages) |
30 June 1995 | Ad 26/06/95--------- £ si [email protected]=3653 £ ic 71097147/71100800 (2 pages) |
21 June 1995 | Ad 09/06/95--------- £ si [email protected]=93896 £ ic 71003251/71097147 (2 pages) |
21 June 1995 | Ad 09/06/95--------- £ si [email protected]=93896 £ ic 71003251/71097147 (2 pages) |
31 May 1995 | Ad 15/05/95--------- £ si [email protected]=16746 £ ic 70986505/71003251 (4 pages) |
31 May 1995 | Ad 15/05/95--------- £ si [email protected]=16746 £ ic 70986505/71003251 (4 pages) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | New director appointed (4 pages) |
30 March 1995 | Return made up to 14/03/95; bulk list available separately
|
30 March 1995 | Return made up to 14/03/95; bulk list available separately
|
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
14 October 1994 | Statement of affairs (15 pages) |
14 October 1994 | Statement of affairs (15 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
5 July 1994 | Interim accounts made up to 28 June 1994 (3 pages) |
5 July 1994 | Interim accounts made up to 28 June 1994 (3 pages) |
28 February 1993 | Resolutions
|
7 April 1989 | Full accounts made up to 31 October 1988 (24 pages) |
7 April 1989 | Full accounts made up to 31 October 1988 (24 pages) |
14 April 1988 | Accounts made up to 31 October 1987 (24 pages) |
14 April 1988 | Accounts made up to 31 October 1987 (24 pages) |
6 April 1987 | Group of companies' accounts made up to 31 October 1986 (24 pages) |
6 April 1987 | Group of companies' accounts made up to 31 October 1986 (24 pages) |
6 April 1987 | Group of companies' accounts made up to 31 October 1986 (26 pages) |
6 April 1987 | Group of companies' accounts made up to 31 October 1986 (24 pages) |
4 April 1986 | Accounts made up to 31 October 1985 (23 pages) |
4 April 1986 | Accounts made up to 31 October 1985 (23 pages) |
24 May 1984 | Allotment of shares (2 pages) |
24 May 1984 | Allotment of shares (2 pages) |
4 May 1984 | Annual return made up to 11/04/84 (33 pages) |
4 May 1984 | Annual return made up to 11/04/84 (33 pages) |
6 November 1978 | Company name changed\certificate issued on 06/11/78 (5 pages) |
6 November 1978 | Company name changed\certificate issued on 06/11/78 (5 pages) |
1 June 1978 | Accounts made up to 31 October 1977 (22 pages) |
1 June 1978 | Accounts made up to 31 October 1977 (22 pages) |
8 March 1978 | Accounts made up to 31 December 1974 (21 pages) |
8 March 1978 | Accounts made up to 31 December 1974 (21 pages) |
18 September 1963 | Company name changed\certificate issued on 18/09/63 (2 pages) |
18 September 1963 | Company name changed\certificate issued on 18/09/63 (2 pages) |