Company NameSheppards Moneybrokers Limited
DirectorsStephen David Affleck and Rosamund Martha Rule
Company StatusActive
Company Number01934737
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Previous NameOdewise Limited

Business Activity

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

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(27 years, 1 month after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameMr John Andrew Davies
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 1994)
RoleStockbroker
Correspondence AddressGreystones 335 Main Road
Broomfield
Chelmsford
Essex
CM1 5BB
Director NameTony Stewart Hibbitt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2006)
RoleStockbroker
Correspondence Address9 The Cloisters
Bocking
Braintree
Essex
CM7 9SN
Director NameSimon Edward Hogan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 1997)
RoleMoney Broker
Correspondence AddressB3 Lloyds Wharf 2/3 Mill Street
London
SE1 2BS
Director NameMr David Hopton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Crossway
Chesham
Buckinghamshire
HP5 3LW
Director NameRoger Ward Lilley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 1995)
RoleChartered Accountant
Correspondence AddressFoxbury Meadow
High Barn Corner Hascombe Road
Godalming
Surrey
GU8 4AE
Secretary NameMr John Andrew Davies
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressGreystones 335 Main Road
Broomfield
Chelmsford
Essex
CM1 5BB
Secretary NameWladyslaw Mieczyslaw Jedrzejewski
NationalityBritish
StatusResigned
Appointed23 September 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Director NamePrabal Ronny Maiti
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 November 2002)
RoleStockbroker
Correspondence Address33 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed07 June 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Secretary NameDaniel Leith
NationalityBritish
StatusResigned
Appointed15 January 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address406 Elm Tree Court
Elm Tree Road
London
NW8 9JT
Director NameRyan James Brosnahan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address5
191 Sutherland Avenue
London
W9 1ET
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr David Hopton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Richard Charles Truelove
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
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
Appointed18 May 2015(29 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2020)
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
Appointed23 March 2016(30 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Carolyne Jane Hodkin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(31 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(14 years, 7 months after company formation)
Appointment Duration8 years, 7 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(23 years, 2 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

13m at £1Abbey National Treasury Services PLC
92.86%
Ordinary
1.000k at £1Abbey National Treasury Services PLC
7.14%
Non Voting Preference

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

29 May 1990Delivered 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 1986Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1990Delivered 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

Filing History

6 November 2023Memorandum and Articles of Association (32 pages)
6 November 2023Resolutions
  • RES13 ‐ 42(2)(B) authorised share capital 06/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 October 2023Statement of company's objects (2 pages)
11 August 2023Appointment of Mr Matthew John Richardson as a director on 8 August 2023 (2 pages)
11 August 2023Termination of appointment of Stephen David Affleck as a director on 8 August 2023 (1 page)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Christopher James Wise as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Ms Rosamund Martha Rule as a director on 30 September 2022 (2 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 March 2022Confirmation statement made on 1 March 2022 with updates (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (3 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)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 1 May 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)
25 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
22 May 2018Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018 (1 page)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 May 2018Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
17 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2018Solvency Statement dated 17/01/18 (1 page)
17 January 2018Statement by Directors (1 page)
17 January 2018Statement of capital on 17 January 2018
  • GBP 1,000
(3 pages)
20 July 2017Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 December 2016Appointment of Mrs Carolyne Jane Hodkin as a director on 16 December 2016 (2 pages)
21 December 2016Appointment of Mrs Carolyne Jane Hodkin as a director on 16 December 2016 (2 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)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,000,000
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,000,000
(7 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 14,000,000
(7 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 14,000,000
(7 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 14,000,000
(7 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 May 2015Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages)
26 May 2015Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page)
26 May 2015Appointment of Mr Richard Charles Truelove as a director on 18 May 2015 (2 pages)
26 May 2015Appointment of Mr Richard Charles Truelove as a director on 18 May 2015 (2 pages)
26 May 2015Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 14,000,000
(6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 14,000,000
(6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 14,000,000
(6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2013Satisfaction of charge 5 in full (4 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
30 August 2013Satisfaction of charge 8 in full (4 pages)
30 August 2013Satisfaction of charge 6 in full (4 pages)
30 August 2013Satisfaction of charge 7 in full (4 pages)
30 August 2013Satisfaction of charge 5 in full (4 pages)
30 August 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Satisfaction of charge 8 in full (4 pages)
30 August 2013Satisfaction of charge 7 in full (4 pages)
30 August 2013Satisfaction of charge 6 in full (4 pages)
30 August 2013Satisfaction of charge 4 in full (4 pages)
30 August 2013Satisfaction of charge 10 in full (4 pages)
30 August 2013Satisfaction of charge 10 in full (4 pages)
30 August 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Satisfaction of charge 4 in full (4 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 January 2013Termination of appointment of David Hopton as a director (1 page)
8 January 2013Termination of appointment of David Hopton 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 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
12 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
12 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 November 2009Director's details changed for Mr David Hopton on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Mr David Hopton on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 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)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
30 July 2007Return made up to 09/07/07; full list of members (7 pages)
30 July 2007Return made up to 09/07/07; full list of members (7 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (5 pages)
25 September 2006New director appointed (5 pages)
25 September 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
10 July 2006Return made up to 09/07/06; full list of members (3 pages)
10 July 2006Return made up to 09/07/06; full list of members (3 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (3 pages)
25 July 2005Return made up to 09/07/05; full list of members (3 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
5 July 2004Return made up to 09/07/04; full list of members (6 pages)
5 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
15 August 2003Return made up to 28/06/03; full list of members (6 pages)
15 August 2003Return made up to 28/06/03; full list of members (6 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
19 July 2000Return made up to 28/06/00; full list of members (7 pages)
19 July 2000Return made up to 28/06/00; full list of members (7 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
16 July 1999Auditor's resignation (1 page)
16 July 1999Auditor's resignation (1 page)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 28/06/99; no change of members (5 pages)
2 July 1999Return made up to 28/06/99; no change of members (5 pages)
24 January 1999Registered office changed on 24/01/99 from: 20 birchin lane london EC3V 9DJ (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 20 birchin lane london EC3V 9DJ (1 page)
24 January 1999Secretary resigned (1 page)
13 July 1998Return made up to 28/06/98; full list of members (6 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Return made up to 28/06/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
4 January 1998Auditor's resignation (2 pages)
4 January 1998Auditor's resignation (2 pages)
2 January 1998Auditor's resignation (2 pages)
2 January 1998Auditor's resignation (2 pages)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 November 1997Full accounts made up to 30 April 1997 (7 pages)
5 November 1997Full accounts made up to 30 April 1997 (7 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
25 July 1997Return made up to 28/06/97; full list of members (8 pages)
25 July 1997Return made up to 28/06/97; full list of members (8 pages)
27 September 1996Full accounts made up to 30 April 1996 (17 pages)
27 September 1996Full accounts made up to 30 April 1996 (17 pages)
16 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
16 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
11 September 1995Full accounts made up to 30 April 1995 (16 pages)
11 September 1995Full accounts made up to 30 April 1995 (16 pages)
16 August 1995Return made up to 28/06/95; no change of members (10 pages)
16 August 1995Return made up to 28/06/95; no change of members (10 pages)
8 August 1994Full accounts made up to 30 April 1994 (16 pages)
8 August 1994Full accounts made up to 30 April 1994 (16 pages)
9 July 1993Full accounts made up to 30 April 1993 (15 pages)
9 July 1993Full accounts made up to 30 April 1993 (15 pages)
11 July 1991Full accounts made up to 30 April 1991 (16 pages)
11 July 1991Return made up to 28/06/91; full list of members (8 pages)
11 July 1991Full accounts made up to 30 April 1991 (16 pages)
11 July 1991Return made up to 28/06/91; full list of members (8 pages)
5 December 1990Particulars of mortgage/charge (3 pages)
5 December 1990Particulars of mortgage/charge (3 pages)
24 July 1990Full accounts made up to 30 April 1990 (15 pages)
24 July 1990Full accounts made up to 30 April 1990 (15 pages)
17 July 1990Ad 09/07/90--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages)
17 July 1990Ad 09/07/90--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages)
15 June 1990Particulars of mortgage/charge (7 pages)
15 June 1990Particulars of mortgage/charge (7 pages)
26 February 1990Ad 12/02/90--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages)
26 February 1990Ad 12/02/90--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages)
14 July 1989Full accounts made up to 30 April 1989 (15 pages)
14 July 1989Full accounts made up to 30 April 1989 (15 pages)
30 May 1989Full accounts made up to 20 September 1988 (14 pages)
30 May 1989Full accounts made up to 20 September 1988 (14 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
24 June 1988Full accounts made up to 31 December 1987 (13 pages)
24 June 1988Full accounts made up to 31 December 1987 (13 pages)
23 October 1987Full accounts made up to 31 December 1986 (13 pages)
23 October 1987Full accounts made up to 31 December 1986 (13 pages)
27 January 1987Full accounts made up to 31 March 1986 (10 pages)
27 January 1987Full accounts made up to 31 March 1986 (10 pages)
14 November 1986Particulars of mortgage/charge (10 pages)
14 November 1986Particulars of mortgage/charge (3 pages)
14 November 1986Particulars of mortgage/charge (3 pages)
14 November 1986Particulars of mortgage/charge (10 pages)
13 November 1986Particulars of mortgage/charge (3 pages)
13 November 1986Particulars of mortgage/charge (3 pages)
12 November 1986Particulars of mortgage/charge (3 pages)
12 November 1986Particulars of mortgage/charge (3 pages)
30 October 1986Particulars of mortgage/charge (8 pages)
30 October 1986Particulars of mortgage/charge (8 pages)