Company NameAn (123) Limited
DirectorsNameeta Pai and Stephen David Affleck
Company StatusActive
Company Number00059614
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Nameeta Pai
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed20 July 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameRobert Martin Mays-Smith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleBanker And Company Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressChaddleworth House
Chaddleworth
Newbury
Berkshire
RG20 7EB
Director NameMr Michael Comninos
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleBanker
Correspondence AddressStaithe House Chiswick Mall
London
W4 2PR
Director NameDavid Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD1 3DR
Director NameKeith Lionel Dalwood
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleChartered Accountant
Correspondence Address39 Links Side
Enfield
Middlesex
EN2 7QZ
Director NameMaurice Hopwood Davenport
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1995)
RoleCompany Director And Retired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPines
Dormans Park
East Grinstead
West Sussex
RH19 2LX
Director NameMr Richard Norman Darbey Langdon
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressWhitedale House East Street
Hambledon
Waterlooville
Hampshire
PO7 4RZ
Director NameJosef Ingo Kamiel
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address66 Cranbourne Gardens
London
NW11 0JD
Director NameAnthony Lewis Jones
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1995)
RoleRetired Solicitor
Correspondence AddressPuck Hill Church Lane
Witley
Godalming
Surrey
GU8 5PW
Secretary NameMr Stanley Joseph Clayman
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Secretary NameStanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranelagh Avenue
London
SW6 3PJ
Director NameGeorge Duncton Cracknell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleBank Director
Correspondence AddressBuckmans Stane Street
Five Oaks
Billingshurst
West Sussex
RH14 9BA
Director NameRobert Haydon Burleigh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(92 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 1995)
RoleSolicitor
Correspondence Address33 Burnsall Street
London
SW3 3SS
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverways 2 Aston Park
Off London Road
Aston Clinton
Buckinghamshire
HP22 5HL
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(93 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1998)
RoleFinance Director
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameDavid Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(93 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1999)
RoleTreasurer
Correspondence AddressThe Buffers
11 Deepdene Drive
Dorking
Surrey
RH5 4AH
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(93 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(93 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameStanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(94 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Secretary NameTracey Elizabeth Varley
NationalityBritish
StatusResigned
Appointed29 May 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address50 Woodfield Crescent
London
W5 1PB
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(100 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2005)
RoleChartered Accountant
Correspondence Address8 Fryerning Lane
Ingatestone
Essex
CM4 0DA
Director NameVictor Thomas Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(101 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Draxmont Way
Surrenden Road
Brighton
East Sussex
BN1 6QF
Director NameMr John Francis O'Mahoney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(103 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cottage Common
Loughton
Milton Keynes
MK5 8AE
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(103 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(105 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(113 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(114 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(101 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(106 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £0.1Santander Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£26,966
Gross Profit£26,966
Net Worth£5,259,520
Current Liabilities£18,019

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

5 March 2008Delivered 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

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
2 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
21 September 2018Appointment of Mr Gavin Raymond White as a director on 5 September 2018 (2 pages)
6 September 2018Termination of appointment of Andrew Roland Honey as a director on 6 September 2018 (1 page)
3 July 2018Cessation of Santander Uk Plc as a person with significant control on 28 June 2018 (1 page)
3 July 2018Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018 (2 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
23 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (11 pages)
1 July 2016Full accounts made up to 31 December 2015 (11 pages)
14 June 2016Appointment of Mrs Rachel Jane Morrison as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Mrs Rachel Jane Morrison as a director on 6 June 2016 (2 pages)
8 June 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
8 June 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2015Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(6 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(6 pages)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserve account contents credited to profit 26/11/2013
(1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 2.00
(4 pages)
27 November 2013Solvency statement dated 26/11/13 (1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 2.00
(4 pages)
27 November 2013Statement by directors (1 page)
27 November 2013Solvency statement dated 26/11/13 (1 page)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserve account contents credited to profit 26/11/2013
(1 page)
27 November 2013Statement by directors (1 page)
30 October 2013Re-registration of Memorandum and Articles (22 pages)
30 October 2013Re-registration from a public company to a private limited company (2 pages)
30 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2013Re-registration from a public company to a private limited company (2 pages)
30 October 2013Re-registration of Memorandum and Articles (22 pages)
30 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2013Full accounts made up to 31 December 2012 (13 pages)
15 May 2013Full accounts made up to 31 December 2012 (13 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (13 pages)
6 May 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
24 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 April 2009Return made up to 14/03/09; full list of members (10 pages)
16 April 2009Return made up to 14/03/09; full list of members (10 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Appointment terminated director john o'mahoney (1 page)
3 April 2008Appointment terminated director john o'mahoney (1 page)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
27 April 2006Return made up to 14/03/06; full list of members (5 pages)
27 April 2006Return made up to 14/03/06; full list of members (5 pages)
24 April 2006Full accounts made up to 31 December 2005 (9 pages)
24 April 2006Full accounts made up to 31 December 2005 (9 pages)
4 August 2005Full accounts made up to 31 December 2004 (9 pages)
4 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 April 2005Return made up to 14/03/05; full list of members (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Return made up to 14/03/05; full list of members (3 pages)
5 April 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (10 pages)
3 August 2004Full accounts made up to 31 December 2003 (10 pages)
30 March 2004Return made up to 14/03/04; full list of members (5 pages)
30 March 2004Return made up to 14/03/04; full list of members (5 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
3 July 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
6 June 2003Company name changed a n claims PLC.\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed a n claims PLC.\certificate issued on 06/06/03 (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Location of register of members (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: first national house college road harrow middlesex HA1 1FB (1 page)
4 April 2003Registered office changed on 04/04/03 from: first national house college road harrow middlesex HA1 1FB (1 page)
1 April 2003Return made up to 14/03/03; full list of members (6 pages)
1 April 2003Return made up to 14/03/03; full list of members (6 pages)
25 March 2003Company name changed first national group P.L.C.\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed first national group P.L.C.\certificate issued on 25/03/03 (2 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
14 July 2002Interim accounts made up to 27 June 2002 (6 pages)
14 July 2002Interim accounts made up to 27 June 2002 (6 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
10 April 2002Return made up to 14/03/02; full list of members (7 pages)
10 April 2002Return made up to 14/03/02; full list of members (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (3 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
20 December 2001Interim accounts made up to 18 December 2001 (4 pages)
20 December 2001Interim accounts made up to 18 December 2001 (4 pages)
13 December 2001Reduction of share premium acc (3 pages)
13 December 2001Reduction of share premium acc (3 pages)
13 December 2001Certificate of reduction of share premium (1 page)
13 December 2001Certificate of reduction of share premium (1 page)
14 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
19 September 2001Company name changed first national finance corporati on P L C\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed first national finance corporati on P L C\certificate issued on 19/09/01 (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (15 pages)
28 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 March 2001Return made up to 14/03/01; full list of members (7 pages)
23 March 2001Return made up to 14/03/01; full list of members (7 pages)
14 August 2000Ad 31/07/00--------- £ si [email protected]=50000000 £ ic 765528844/815528844 (2 pages)
14 August 2000Ad 31/07/00--------- £ si [email protected]=50000000 £ ic 765528844/815528844 (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
7 July 2000Ad 29/06/00--------- £ si [email protected]=70000000 £ ic 695528844/765528844 (2 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000£ nc 803650500/903650500 29/06/00 (2 pages)
7 July 2000Ad 29/06/00--------- £ si [email protected]=70000000 £ ic 695528844/765528844 (2 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000£ nc 803650500/903650500 29/06/00 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 14/03/00; full list of members (15 pages)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 14/03/00; full list of members (15 pages)
14 January 2000Nc inc already adjusted 29/12/99 (3 pages)
14 January 2000Ad 30/12/99--------- £ si [email protected]=270000000 £ ic 425528844/695528844 (2 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 2000Ad 30/12/99--------- £ si [email protected]=270000000 £ ic 425528844/695528844 (2 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 2000Nc inc already adjusted 29/12/99 (3 pages)
10 August 1999Auditor's resignation (1 page)
10 August 1999Auditor's resignation (1 page)
2 August 1999Full accounts made up to 31 December 1998 (123 pages)
2 August 1999Full accounts made up to 31 December 1998 (123 pages)
24 March 1999Return made up to 14/03/99; change of members (11 pages)
24 March 1999Return made up to 14/03/99; change of members (11 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
22 January 1999Ad 30/12/98--------- £ si [email protected]=155000000 £ ic 270528844/425528844 (2 pages)
22 January 1999Ad 30/12/98--------- £ si [email protected]=155000000 £ ic 270528844/425528844 (2 pages)
22 January 1999Nc inc already adjusted 29/12/98 (2 pages)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Nc inc already adjusted 29/12/98 (2 pages)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
28 May 1998Full group accounts made up to 31 December 1997 (116 pages)
28 May 1998Full group accounts made up to 31 December 1997 (116 pages)
27 May 1998Return made up to 14/03/97; full list of members; amend (42 pages)
27 May 1998Return made up to 14/03/97; full list of members; amend (42 pages)
17 April 1998Return made up to 14/03/98; change of members (20 pages)
17 April 1998Return made up to 14/03/98; change of members (20 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1997£ nc 194650500/278650500 01/05/97 (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Ad 06/05/97--------- £ si [email protected]=84000000 £ ic 186528844/270528844 (2 pages)
20 May 1997£ nc 194650500/278650500 01/05/97 (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 May 1997Ad 06/05/97--------- £ si [email protected]=84000000 £ ic 186528844/270528844 (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (108 pages)
6 May 1997Full accounts made up to 31 December 1996 (108 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
1 April 1997Return made up to 14/03/97; full list of members (40 pages)
1 April 1997Return made up to 14/03/97; full list of members (40 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
8 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1996Ad 02/07/96--------- £ si [email protected]=121500000 £ ic 65028844/186528844 (2 pages)
8 July 1996Nc inc already adjusted 27/06/96 (1 page)
8 July 1996Ad 02/07/96--------- £ si [email protected]=121500000 £ ic 65028844/186528844 (2 pages)
8 July 1996Nc inc already adjusted 27/06/96 (1 page)
8 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1996Full accounts made up to 31 December 1995 (107 pages)
4 July 1996Full accounts made up to 31 December 1995 (107 pages)
11 April 1996Return made up to 14/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(49 pages)
11 April 1996Return made up to 14/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(49 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Memorandum and Articles of Association (80 pages)
4 January 1996Memorandum and Articles of Association (80 pages)
21 December 1995Ad 12/12/95--------- £ si [email protected]=47964175 £ ic 71167918/119132093 (2 pages)
21 December 1995Ad 12/12/95--------- £ si [email protected]=47964175 £ ic 71167918/119132093 (2 pages)
13 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
13 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
27 October 1995Registered office changed on 27/10/95 from: st alphage house fore street london EC2P 2HJ (1 page)
27 October 1995Registered office changed on 27/10/95 from: st alphage house fore street london EC2P 2HJ (1 page)
27 September 1995Ad 14/09/95--------- £ si [email protected]=45810 £ ic 71122108/71167918 (2 pages)
27 September 1995Ad 14/09/95--------- £ si [email protected]=45810 £ ic 71122108/71167918 (2 pages)
18 September 1995New director appointed (6 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (6 pages)
18 September 1995Director resigned (2 pages)
5 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
5 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
27 July 1995Ad 05/07/95-26/07/95 £ si [email protected]=15220 £ ic 71106888/71122108 (8 pages)
27 July 1995Ad 05/07/95-26/07/95 £ si [email protected]=15220 £ ic 71106888/71122108 (8 pages)
11 July 1995Interim accounts made up to 28 June 1995 (3 pages)
11 July 1995Interim accounts made up to 28 June 1995 (3 pages)
5 July 1995Ad 09/06/95--------- £ si [email protected] (2 pages)
5 July 1995Ad 09/06/95--------- £ si [email protected] (2 pages)
5 July 1995Statement of affairs (66 pages)
5 July 1995Statement of affairs (66 pages)
30 June 1995Ad 26/06/95--------- £ si [email protected]=3653 £ ic 71097147/71100800 (2 pages)
30 June 1995Ad 26/06/95--------- £ si [email protected]=3653 £ ic 71097147/71100800 (2 pages)
21 June 1995Ad 09/06/95--------- £ si [email protected]=93896 £ ic 71003251/71097147 (2 pages)
21 June 1995Ad 09/06/95--------- £ si [email protected]=93896 £ ic 71003251/71097147 (2 pages)
31 May 1995Ad 15/05/95--------- £ si [email protected]=16746 £ ic 70986505/71003251 (4 pages)
31 May 1995Ad 15/05/95--------- £ si [email protected]=16746 £ ic 70986505/71003251 (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
30 March 1995Return made up to 14/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(52 pages)
30 March 1995Return made up to 14/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(52 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
7 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 October 1994Statement of affairs (15 pages)
14 October 1994Statement of affairs (15 pages)
11 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 July 1994Interim accounts made up to 28 June 1994 (3 pages)
5 July 1994Interim accounts made up to 28 June 1994 (3 pages)
28 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 April 1989Full accounts made up to 31 October 1988 (24 pages)
7 April 1989Full accounts made up to 31 October 1988 (24 pages)
14 April 1988Accounts made up to 31 October 1987 (24 pages)
14 April 1988Accounts made up to 31 October 1987 (24 pages)
6 April 1987Group of companies' accounts made up to 31 October 1986 (24 pages)
6 April 1987Group of companies' accounts made up to 31 October 1986 (24 pages)
6 April 1987Group of companies' accounts made up to 31 October 1986 (26 pages)
6 April 1987Group of companies' accounts made up to 31 October 1986 (24 pages)
4 April 1986Accounts made up to 31 October 1985 (23 pages)
4 April 1986Accounts made up to 31 October 1985 (23 pages)
24 May 1984Allotment of shares (2 pages)
24 May 1984Allotment of shares (2 pages)
4 May 1984Annual return made up to 11/04/84 (33 pages)
4 May 1984Annual return made up to 11/04/84 (33 pages)
6 November 1978Company name changed\certificate issued on 06/11/78 (5 pages)
6 November 1978Company name changed\certificate issued on 06/11/78 (5 pages)
1 June 1978Accounts made up to 31 October 1977 (22 pages)
1 June 1978Accounts made up to 31 October 1977 (22 pages)
8 March 1978Accounts made up to 31 December 1974 (21 pages)
8 March 1978Accounts made up to 31 December 1974 (21 pages)
18 September 1963Company name changed\certificate issued on 18/09/63 (2 pages)
18 September 1963Company name changed\certificate issued on 18/09/63 (2 pages)