Company NameFirst National Tricity Finance Limited
Company StatusActive
Company Number00544013
CategoryPrivate Limited Company
Incorporation Date31 January 1955(69 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Matthew Jeremy Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(64 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(67 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Lee Thomas Grant
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(68 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(57 years, 7 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Trevor Victor Astbury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 1998)
RoleExecutive
Correspondence Address1 The Avenue
Welwyn
Hertfordshire
AL6 0PN
Director NameMr Richard David William Banks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration6 years (resigned 03 March 1998)
RoleAccountant
Correspondence Address8 Whitecroft Road
Meldreth
Royston
Hertfordshire
SG8 6ND
Director NameMr Anthony Luigi Forni
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 1998)
RoleBanker
Correspondence AddressHolne Chase
Hamlet Hill Roydon Hamlet
Essex
CM19 5JU
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleExecutive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Michael Anthony Crawshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleExecutive
Correspondence Address17 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Secretary NameIan Michael Harding
NationalityBritish
StatusResigned
Appointed15 February 1992(37 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1996)
RoleCompany Director
Correspondence AddressThe Old School 10 Churchgate Street
Old Harlow
Essex
CM17 0JS
Director NameIan Michael Harding
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(39 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2000)
RoleSolicitor
Correspondence AddressThe Old School 10 Churchgate Street
Old Harlow
Essex
CM17 0JS
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed07 November 1996(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 November 1997)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameMr Keith Douglas-Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(42 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
28 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1ER
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed25 November 1997(42 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(43 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameMr Michael Allan Bartholomeusz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(43 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR
Director NameMr Paul Nigel Edmonds
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(44 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLone Pines, Bossington Lane
Leighton Buzzard
LU7 2TG
Director NameJohn Easden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(45 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2002)
RoleCommercial Director
Correspondence Address14 Ebbsgrove
Loughton
Milton Keynes
MK5 8BD
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2003)
RoleGroup Risk Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameJonathan Graydon Baum
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(48 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressPooh Cottage
9-11 High Street
Woolley
West Yorkshire
WF4 2JZ
Director NameBrad John Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2003(48 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressUnit 507 Butlers Wharf
Shad Thames
London
SE1 2YE
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(52 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Director NameRichard John Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(52 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleRegional Ceo
Correspondence Address6 Heronsford
West Hunsbury
Northampton
Northamptonshire
NN4 9XG
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(52 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameCallum Hamish Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(56 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2012)
RoleDirector Cards
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(56 years, 6 months after company formation)
Appointment Duration4 years, 5 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
Appointed29 July 2011(56 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2016)
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
Appointed07 June 2016(61 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Reza Attar-Zadeh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(61 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2019)
RoleCompany Director
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
StatusResigned
Appointed31 December 2021(66 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(43 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2003(48 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2007)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2009(53 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitefinance.debenhams.com
Telephone01904 234874
Telephone regionYork

Location

Registered Address2 Triton Square
Regents 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

2m at £1Santander Cards Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,110,000
Net Worth£3,744,000
Current Liabilities£1,192,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 September 2023Confirmation statement made on 4 September 2023 with updates (3 pages)
11 August 2023Termination of appointment of Stephen David Affleck as a director on 8 August 2023 (1 page)
11 August 2023Appointment of Mr Lee Thomas Grant as a director on 8 August 2023 (2 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
3 October 2022Appointment of Mr John Michael Mills as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Christopher James Wise as a director on 30 September 2022 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (17 pages)
31 December 2021Appointment of Mr Stephen David Affleck as a director on 31 December 2021 (2 pages)
31 December 2021Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 (1 page)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
21 June 2019Appointment of Mr Matthew Jeremy Hall as a director on 8 May 2019 (2 pages)
21 June 2019Termination of appointment of Reza Attar-Zadeh as a director on 8 May 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (14 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
17 August 2017Full accounts made up to 31 December 2016 (14 pages)
17 August 2017Full accounts made up to 31 December 2016 (14 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 October 2016Appointment of Mr Reza Attar-Zadeh as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Reza Attar-Zadeh as a director on 12 October 2016 (2 pages)
1 September 2016Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page)
30 June 2016Full accounts made up to 31 December 2015 (15 pages)
30 June 2016Full accounts made up to 31 December 2015 (15 pages)
7 June 2016Appointment of Mr Andrew Roland Honey as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Andrew Roland Honey as a director on 7 June 2016 (2 pages)
20 April 2016Appointment of Mrs Rachel Jane Morrison as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mrs Rachel Jane Morrison as a director on 20 April 2016 (2 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,010,000
(4 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,010,000
(4 pages)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Termination of appointment of Ruben Justel as a director on 20 March 2015 (1 page)
26 May 2015Termination of appointment of Ruben Justel as a director on 20 March 2015 (1 page)
28 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2,010,000
(6 pages)
28 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2,010,000
(6 pages)
27 February 2015Director's details changed for Mr Ruben Justel on 14 July 2014 (3 pages)
27 February 2015Director's details changed for Mr Ruben Justel on 14 July 2014 (3 pages)
18 June 2014Full accounts made up to 31 December 2013 (20 pages)
18 June 2014Full accounts made up to 31 December 2013 (20 pages)
8 April 2014Termination of appointment of Alan Mathewson as a director (1 page)
8 April 2014Termination of appointment of Alan Mathewson as a director (1 page)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders (6 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders (6 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 2,010,000
(5 pages)
1 April 2014Solvency statement dated 31/03/14 (2 pages)
1 April 2014Solvency statement dated 31/03/14 (2 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 2,010,000
(5 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 2,010,000
(5 pages)
1 April 2014Statement by directors (1 page)
19 February 2014Appointment of Mr Ruben Justel as a director (2 pages)
19 February 2014Appointment of Mr Ruben Justel as a director (2 pages)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
15 May 2013Full accounts made up to 31 December 2012 (20 pages)
15 May 2013Full accounts made up to 31 December 2012 (20 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
3 October 2012Appointment of Mr Alan Mathewson as a director (2 pages)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Appointment of Mr Alan Mathewson as a director (2 pages)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 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)
23 September 2011Termination of appointment of Adam Mussert as a director (1 page)
23 September 2011Termination of appointment of Adam Mussert as a director (1 page)
18 August 2011Appointment of Callum Gibson as a director (3 pages)
18 August 2011Appointment of Callum Gibson as a director (3 pages)
10 August 2011Appointment of Mr Shaun Patrick Coles as a director (3 pages)
10 August 2011Appointment of Mr Shaun Patrick Coles as a director (3 pages)
10 August 2011Appointment of David Martin Green as a director (3 pages)
10 August 2011Appointment of David Martin Green as a director (3 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
14 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
14 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (23 pages)
6 May 2011Full accounts made up to 31 December 2010 (23 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (23 pages)
24 May 2010Full accounts made up to 31 December 2009 (23 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
21 October 2009Registered office address changed from Abbey National House, 2 Triton Square Regents Place London NW1 3AN on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Abbey National House, 2 Triton Square Regents Place London NW1 3AN on 21 October 2009 (1 page)
1 August 2009Auditor's resignation (2 pages)
1 August 2009Auditor's resignation (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
6 April 2009Return made up to 15/02/09; full list of members (5 pages)
6 April 2009Return made up to 15/02/09; full list of members (5 pages)
15 January 2009Appointment terminated director sally wightman (1 page)
15 January 2009Appointment terminated director gary marshall (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Appointment terminated secretary peter green (1 page)
15 January 2009Appointment terminated director nigel sparrow (1 page)
15 January 2009Appointment terminated director gary marshall (1 page)
15 January 2009Appointment terminated director nigel sparrow (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Appointment terminated secretary peter green (1 page)
15 January 2009Appointment terminated director sally wightman (1 page)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
3 December 2008Director appointed sally marion wightman (2 pages)
3 December 2008Director appointed sally marion wightman (2 pages)
11 November 2008Appointment terminated director ewan cameron (1 page)
11 November 2008Appointment terminated director ewan cameron (1 page)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Director appointed nigel kenneth sparrow (3 pages)
19 May 2008Director appointed nigel kenneth sparrow (3 pages)
13 May 2008Appointment terminated director daniel levine (1 page)
13 May 2008Appointment terminated director daniel levine (1 page)
2 April 2008Return made up to 15/02/08; full list of members (6 pages)
2 April 2008Return made up to 15/02/08; full list of members (6 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 15/02/07; full list of members (5 pages)
15 March 2007Return made up to 15/02/07; full list of members (5 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 15/02/06; full list of members (6 pages)
2 March 2006Return made up to 15/02/06; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
30 March 2005Full accounts made up to 31 December 2003 (21 pages)
30 March 2005Full accounts made up to 31 December 2003 (21 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: tricity house 284 southbury road enfield middlesex. EN1 1HF. (1 page)
2 March 2004Registered office changed on 02/03/04 from: tricity house 284 southbury road enfield middlesex. EN1 1HF. (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (7 pages)
27 February 2004Return made up to 15/02/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
22 December 2003Ad 15/12/03--------- £ si 200000000@1=200000000 £ ic 31010000/231010000 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003£ nc 31010000/231010000 15/12/03 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003£ nc 31010000/231010000 15/12/03 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003Ad 15/12/03--------- £ si 200000000@1=200000000 £ ic 31010000/231010000 (2 pages)
22 December 2003Director resigned (1 page)
31 October 2003Auditor's resignation (4 pages)
31 October 2003Auditor's resignation (4 pages)
4 October 2003New director appointed (3 pages)
4 October 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (4 pages)
26 April 2003New director appointed (4 pages)
26 April 2003New director appointed (4 pages)
26 April 2003New director appointed (4 pages)
17 April 2003Full accounts made up to 31 December 2002 (20 pages)
17 April 2003Full accounts made up to 31 December 2002 (20 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
22 July 2002Director resigned (2 pages)
22 July 2002Director resigned (2 pages)
28 June 2002Director resigned (2 pages)
28 June 2002Director resigned (2 pages)
3 April 2002Full accounts made up to 31 December 2001 (16 pages)
3 April 2002Full accounts made up to 31 December 2001 (16 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
15 March 2002Return made up to 15/02/02; full list of members (8 pages)
15 March 2002Return made up to 15/02/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
18 July 2001Full accounts made up to 31 December 2000 (19 pages)
18 July 2001Full accounts made up to 31 December 2000 (19 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
23 February 2001Return made up to 15/02/01; full list of members (9 pages)
23 February 2001Return made up to 15/02/01; full list of members (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (21 pages)
18 October 2000Full accounts made up to 31 December 1999 (21 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
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)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
22 February 2000Location of register of members (1 page)
22 February 2000Return made up to 15/02/00; full list of members (11 pages)
22 February 2000Location of register of members (1 page)
22 February 2000Return made up to 15/02/00; full list of members (11 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
14 January 2000Nc inc already adjusted 29/12/99 (3 pages)
14 January 2000Ad 30/12/99--------- £ si 30000000@1=30000000 £ ic 1010000/31010000 (2 pages)
14 January 2000Nc inc already adjusted 29/12/99 (3 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 2000Ad 30/12/99--------- £ si 30000000@1=30000000 £ ic 1010000/31010000 (2 pages)
24 December 1999Auditor's resignation (1 page)
24 December 1999Auditor's resignation (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (25 pages)
22 October 1999Full accounts made up to 31 December 1998 (25 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
11 March 1999Return made up to 15/02/99; full list of members (15 pages)
11 March 1999Return made up to 15/02/99; full list of members (15 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
1 February 1999Company name changed lombard tricity finance LIMITED\certificate issued on 01/02/99 (2 pages)
1 February 1999Company name changed lombard tricity finance LIMITED\certificate issued on 01/02/99 (2 pages)
20 January 1999New director appointed (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
11 April 1998Return made up to 15/02/98; full list of members (10 pages)
11 April 1998Return made up to 15/02/98; full list of members (10 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
11 March 1998Location - directors interests register: non legible (1 page)
11 March 1998Location of register of members (1 page)
11 March 1998Location of register of members (1 page)
11 March 1998Location - directors interests register: non legible (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
12 January 1998New director appointed (1 page)
12 January 1998New director appointed (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Memorandum and Articles of Association (26 pages)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Memorandum and Articles of Association (26 pages)
5 June 1997Full accounts made up to 31 December 1996 (21 pages)
5 June 1997Full accounts made up to 31 December 1996 (21 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
17 March 1997Return made up to 15/02/97; no change of members (6 pages)
17 March 1997Return made up to 15/02/97; no change of members (6 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (24 pages)
30 September 1996Full accounts made up to 31 December 1995 (24 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
14 March 1996Return made up to 15/02/96; full list of members (9 pages)
14 March 1996Return made up to 15/02/96; full list of members (9 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
12 October 1995Full accounts made up to 31 December 1994 (24 pages)
12 October 1995Full accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
16 March 1988Full accounts made up to 30 September 1987 (25 pages)
16 March 1988Full accounts made up to 30 September 1987 (25 pages)
22 April 1969Company name changed\certificate issued on 22/04/69 (2 pages)
22 April 1969Company name changed\certificate issued on 22/04/69 (2 pages)
21 January 1955Certificate of incorporation (1 page)
21 January 1955Certificate of incorporation (1 page)
21 January 1955Incorporation (16 pages)