Regent's Place
London
NW1 3AN
Director Name | Ms Rosamund Martha Rule |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Governance Professional |
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(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr James Christopher Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Waldringfield Woodbridge Suffolk IP12 4QX |
Director Name | Mr John Andrew Davies |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Stockbroker |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Director Name | Tony Stewart Hibbitt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 July 2006) |
Role | Stockbroker |
Correspondence Address | 9 The Cloisters Bocking Braintree Essex CM7 9SN |
Director Name | Simon Edward Hogan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Money Broker |
Correspondence Address | B3 Lloyds Wharf 2/3 Mill Street London SE1 2BS |
Director Name | Mr David Hopton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Crossway Chesham Buckinghamshire HP5 3LW |
Director Name | Roger Ward Lilley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Foxbury Meadow High Barn Corner Hascombe Road Godalming Surrey GU8 4AE |
Secretary Name | Mr John Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Secretary Name | Wladyslaw Mieczyslaw Jedrzejewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 6 Old Barn Close Hempstead Kent ME7 3PJ |
Director Name | Prabal Ronny Maiti |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2002) |
Role | Stockbroker |
Correspondence Address | 33 Woodlands Avenue Hornchurch Essex RM11 2QT |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Secretary Name | Daniel Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 406 Elm Tree Court Elm Tree Road London NW8 9JT |
Director Name | Ryan James Brosnahan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 5 191 Sutherland Avenue London W9 1ET |
Director Name | Mr Mark Cunliffe Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr David Hopton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 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 Richard Charles Truelove |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Andrew Roland Honey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2020) |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Ms Carolyne Jane Hodkin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 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(23 years, 2 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 |
13m at £1 | Abbey National Treasury Services PLC 92.86% Ordinary |
---|---|
1.000k at £1 | Abbey National Treasury Services PLC 7.14% Non Voting Preference |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
29 May 1990 | Delivered on: 15 June 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of indemnity and counter - indemnity dated 29-5-90 (as defined). Particulars: All sml's right title benefit and interest to and in the insurance policies whether in existence now or after the date hereof in respect of any claim which the company is entitled to make please see 395 for full details. Outstanding |
---|---|
23 October 1986 | Delivered on: 30 October 1986 Persons entitled: The Governor and Company of the Bank of England Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement or this deed. Particulars: Fixed and floating charge in relations to stock accounts (see form 395 for details). Outstanding |
28 October 1988 | Delivered on: 3 November 1988 Satisfied on: 30 August 2013 Persons entitled: Nationwide Anglia Building Society Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: 1. any deposit of cash made by the chergor with the chargee. 2. any gilt edged securities .... (cont for full details please see form 395). Fully Satisfied |
1 November 1986 | Delivered on: 14 November 1986 Satisfied on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 1) any deposit of cash from time to time made by the chargor with the chargee ii) any gilt edged securities long term collateral certificate (please SE form 395 for full details). Fully Satisfied |
24 October 1986 | Delivered on: 14 November 1986 Satisfied on: 30 August 2013 Persons entitled: Tsb England & Wales PLC Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1) any deposit of cash from time to time 2) any gilt-edged securities long term collateral certificate (please see form 395 for full details). Fully Satisfied |
24 October 1986 | Delivered on: 13 November 1986 Satisfied on: 30 August 2013 Persons entitled: National Westminster Bank PLC Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee udner the terms of this charge. Particulars: 1. any deposit of cash from time to time made by the chargor with the chargee 2. any gilt-edged securities long-term collateral certificate (please see form 395 for full details). Fully Satisfied |
24 October 1986 | Delivered on: 12 November 1986 Satisfied on: 30 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 1) any deposit of cash from time to time 2) any gilt-edged securities long term collateral certificate (please see form 395 for full details). Fully Satisfied |
24 October 1986 | Delivered on: 12 November 1986 Satisfied on: 30 August 2013 Persons entitled: Midland Bank PLC Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 1. any deposit of cash from time to time made by the chargor with the chargee 2. any gilt-edged securites long-term collateal certificate (please see form 395 for full details). Fully Satisfied |
23 October 1986 | Delivered on: 12 November 1986 Satisfied on: 30 August 2013 Persons entitled: Lloyds Bank PLC Classification: Stock lending agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of fixed and floating security (1) any deposit of cash from time to time made by the chargor (2) all gilt-edged securities, long term collateral certificates (please see form 395 for full details). Fully Satisfied |
26 November 1990 | Delivered on: 5 December 1990 Satisfied on: 30 August 2013 Persons entitled: The International Stock Exchange of the United Kingdom Republic of Ireland Limited London Classification: Charge Secured details: The discharge of the chargor's overseas liabilities (as defined in the charge) and all other indebtedness or obligations of the chargor to the chargee. Particulars: All shares, stock and other securities owed by the company (see 395 for details). Fully Satisfied |
6 November 2023 | Memorandum and Articles of Association (32 pages) |
---|---|
6 November 2023 | Resolutions
|
23 October 2023 | Statement of company's objects (2 pages) |
11 August 2023 | Appointment of Mr Matthew John Richardson as a director on 8 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Stephen David Affleck as a director on 8 August 2023 (1 page) |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Christopher James Wise as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Ms Rosamund Martha Rule as a director on 30 September 2022 (2 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with updates (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (3 pages) |
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) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
26 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages) |
25 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
22 May 2018 | Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018 (1 page) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 May 2018 | Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
14 May 2018 | Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Solvency Statement dated 17/01/18 (1 page) |
17 January 2018 | Statement by Directors (1 page) |
17 January 2018 | Statement of capital on 17 January 2018
|
20 July 2017 | Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 December 2016 | Appointment of Mrs Carolyne Jane Hodkin as a director on 16 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Carolyne Jane Hodkin as a director on 16 December 2016 (2 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) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 March 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages) |
7 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 May 2015 | Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Richard Charles Truelove as a director on 18 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Richard Charles Truelove as a director on 18 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 August 2013 | Satisfaction of charge 5 in full (4 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 August 2013 | Satisfaction of charge 8 in full (4 pages) |
30 August 2013 | Satisfaction of charge 6 in full (4 pages) |
30 August 2013 | Satisfaction of charge 7 in full (4 pages) |
30 August 2013 | Satisfaction of charge 5 in full (4 pages) |
30 August 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Satisfaction of charge 8 in full (4 pages) |
30 August 2013 | Satisfaction of charge 7 in full (4 pages) |
30 August 2013 | Satisfaction of charge 6 in full (4 pages) |
30 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 August 2013 | Satisfaction of charge 10 in full (4 pages) |
30 August 2013 | Satisfaction of charge 10 in full (4 pages) |
30 August 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 March 2013 | Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages) |
8 March 2013 | Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages) |
8 January 2013 | Termination of appointment of David Hopton as a director (1 page) |
8 January 2013 | Termination of appointment of David Hopton as a director (1 page) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
3 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 November 2009 | Director's details changed for Mr David Hopton on 28 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr David Hopton on 28 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Mark Cunliffe Jackson on 30 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) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
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 | Secretary appointed abbey national nominees LIMITED (2 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (5 pages) |
25 September 2006 | New director appointed (5 pages) |
25 September 2006 | New director appointed (3 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
15 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 July 1999 | Return made up to 28/06/99; no change of members (5 pages) |
2 July 1999 | Return made up to 28/06/99; no change of members (5 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 20 birchin lane london EC3V 9DJ (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 20 birchin lane london EC3V 9DJ (1 page) |
24 January 1999 | Secretary resigned (1 page) |
13 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 January 1998 | Auditor's resignation (2 pages) |
4 January 1998 | Auditor's resignation (2 pages) |
2 January 1998 | Auditor's resignation (2 pages) |
2 January 1998 | Auditor's resignation (2 pages) |
15 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
5 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
25 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
16 July 1996 | Return made up to 28/06/96; no change of members
|
16 July 1996 | Return made up to 28/06/96; no change of members
|
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
11 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
11 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
16 August 1995 | Return made up to 28/06/95; no change of members (10 pages) |
16 August 1995 | Return made up to 28/06/95; no change of members (10 pages) |
8 August 1994 | Full accounts made up to 30 April 1994 (16 pages) |
8 August 1994 | Full accounts made up to 30 April 1994 (16 pages) |
9 July 1993 | Full accounts made up to 30 April 1993 (15 pages) |
9 July 1993 | Full accounts made up to 30 April 1993 (15 pages) |
11 July 1991 | Full accounts made up to 30 April 1991 (16 pages) |
11 July 1991 | Return made up to 28/06/91; full list of members (8 pages) |
11 July 1991 | Full accounts made up to 30 April 1991 (16 pages) |
11 July 1991 | Return made up to 28/06/91; full list of members (8 pages) |
5 December 1990 | Particulars of mortgage/charge (3 pages) |
5 December 1990 | Particulars of mortgage/charge (3 pages) |
24 July 1990 | Full accounts made up to 30 April 1990 (15 pages) |
24 July 1990 | Full accounts made up to 30 April 1990 (15 pages) |
17 July 1990 | Ad 09/07/90--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages) |
17 July 1990 | Ad 09/07/90--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages) |
15 June 1990 | Particulars of mortgage/charge (7 pages) |
15 June 1990 | Particulars of mortgage/charge (7 pages) |
26 February 1990 | Ad 12/02/90--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages) |
26 February 1990 | Ad 12/02/90--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages) |
14 July 1989 | Full accounts made up to 30 April 1989 (15 pages) |
14 July 1989 | Full accounts made up to 30 April 1989 (15 pages) |
30 May 1989 | Full accounts made up to 20 September 1988 (14 pages) |
30 May 1989 | Full accounts made up to 20 September 1988 (14 pages) |
3 November 1988 | Particulars of mortgage/charge (3 pages) |
3 November 1988 | Particulars of mortgage/charge (3 pages) |
24 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
24 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
23 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
23 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
14 November 1986 | Particulars of mortgage/charge (10 pages) |
14 November 1986 | Particulars of mortgage/charge (3 pages) |
14 November 1986 | Particulars of mortgage/charge (3 pages) |
14 November 1986 | Particulars of mortgage/charge (10 pages) |
13 November 1986 | Particulars of mortgage/charge (3 pages) |
13 November 1986 | Particulars of mortgage/charge (3 pages) |
12 November 1986 | Particulars of mortgage/charge (3 pages) |
12 November 1986 | Particulars of mortgage/charge (3 pages) |
30 October 1986 | Particulars of mortgage/charge (8 pages) |
30 October 1986 | Particulars of mortgage/charge (8 pages) |