London
EC2P 2YU
Director Name | Derek John Holmes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1994) |
Role | Banker |
Correspondence Address | 7 Hedgeside Road Northwood Middlesex HA6 2NX |
Director Name | Paul Chrystall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1994) |
Role | Finance Director |
Correspondence Address | 40 Lonsdale Road Barnes London SW13 9EB |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Director Name | Daniel Stanley Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1994) |
Role | Banker |
Correspondence Address | Four Winds Old Avenue Weybridge Surrey KT13 0QB |
Secretary Name | Adrian Timothy Lawrence Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Flat 2 23 Lillington Road Leamington Spa Warwickshire CV32 5YS |
Secretary Name | John Alexander Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 1994) |
Role | Secretary |
Correspondence Address | Percevale 2 Mill Lane Blakedown Kidderminster Worcestershire DY10 3ND |
Director Name | Oliver Herbert |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 October 1994) |
Role | Marketing Operations Director |
Correspondence Address | 3 Kirke Close Shenley Church End Milton Keynes Buckinghamshire MK5 6BZ |
Director Name | Mrs Yasmin Jetha |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1998) |
Role | Director Retail Lending |
Correspondence Address | 14 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BU |
Director Name | Robert Frank Knighton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1996) |
Role | Managing Director Op |
Correspondence Address | 26 The Green Woughton On The Green Milton Keynes Buckinghamshire MK6 3BE |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Secretary Name | Norman Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Secretary Name | Jonathan Mark Latter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 12 Abbots Close Battle East Sussex TN33 0BZ |
Director Name | Ian Nigel Camp |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Coombewood Rignall Road Great Missenden Buckinghamshire HP16 9PE |
Director Name | Jonathan Graydon Baum |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Pooh Cottage 9-11 High Street Woolley West Yorkshire WF4 2JZ |
Director Name | Jeffrey Harris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2005) |
Role | Risk Director |
Correspondence Address | 9 Northaw Place Coopers Lane Northaw Hertfordshire EN6 4NQ |
Director Name | Michael Richard Bellora |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | Russet House 1a Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LL |
Director Name | David Richard Carson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 2006) |
Role | Legal Director |
Correspondence Address | 26 Loynells Road Rednal Birmingham B45 9NP |
Director Name | Ricky David Hunkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2008) |
Role | Chief Risk Officer |
Correspondence Address | 2 Hockeridge View Oakwood Berkhamsted Hertfordshire HP4 3NB |
Director Name | Mr Duncan Gee Berry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 September 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Legal & Compliance Director |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr David Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Bruno Heese |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2010) |
Role | Sales Director |
Correspondence Address | 53-61 College Road Harrow Middlesex HA1 1FB |
Director Name | Mr Mandeep Singh Johar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ms Clodagh Gunnigle |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2009(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Robert James Garden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mrs Kellie Victoria Evans |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(26 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Dr Kimon Celicourt Macris De Ridder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Secretary Name | Mrs Kalpna Shah |
---|---|
Status | Resigned |
Appointed | 10 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Director Name | Mr Richard William Bird |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Director Name | Mr Anthony William Greenway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 01 March 2018(32 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 July 2015) |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Website | fnb.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
250k at £1 | Ge Money Home Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £560,000 |
Gross Profit | £513,000 |
Net Worth | £5,743,000 |
Cash | £5,000 |
Current Liabilities | £5,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 November 2018 | Termination of appointment of Anthony William Greenway as a director on 1 October 2018 (1 page) |
2 August 2018 | Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 2 August 2018 (2 pages) |
27 July 2018 | Appointment of a voluntary liquidator (3 pages) |
27 July 2018 | Resolutions
|
27 July 2018 | Declaration of solvency (5 pages) |
19 July 2018 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
1 March 2018 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
1 March 2018 | Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 (2 pages) |
28 February 2018 | Termination of appointment of Kalpna Shah as a secretary on 28 February 2018 (1 page) |
30 January 2018 | Statement of capital on 30 January 2018
|
30 January 2018 | Resolutions
|
30 January 2018 | Solvency Statement dated 30/01/18 (1 page) |
30 January 2018 | Statement by Directors (1 page) |
3 October 2017 | Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Anthony William Greenway as a director on 18 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Anthony William Greenway as a director on 18 September 2017 (2 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (31 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (31 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page) |
19 October 2016 | Appointment of Miss Samantha Jones as a director on 10 October 2016 (2 pages) |
19 October 2016 | Appointment of Miss Samantha Jones as a director on 10 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page) |
23 August 2016 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard William Bird as a director on 14 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 (1 page) |
22 June 2016 | Full accounts made up to 30 November 2015 (23 pages) |
22 June 2016 | Appointment of Mr Richard William Bird as a director on 14 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 (1 page) |
22 June 2016 | Full accounts made up to 30 November 2015 (23 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages) |
18 September 2015 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page) |
15 July 2015 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page) |
15 July 2015 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages) |
8 May 2015 | Full accounts made up to 30 November 2014 (23 pages) |
8 May 2015 | Full accounts made up to 30 November 2014 (23 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 February 2015 | Appointment of Mrs Laurence Anne Renee Perrin as a director on 16 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Laurence Anne Renee Perrin as a director on 16 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page) |
7 October 2014 | Section 519 (4 pages) |
7 October 2014 | Section 519 (4 pages) |
23 September 2014 | Auditors resignation (2 pages) |
23 September 2014 | Auditors resignation (2 pages) |
9 May 2014 | Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages) |
9 May 2014 | Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (22 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (22 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 November 2013 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
20 November 2013 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
20 September 2013 | Termination of appointment of Duncan Berry as a director (1 page) |
20 September 2013 | Termination of appointment of Duncan Berry as a director (1 page) |
11 September 2013 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages) |
25 July 2013 | Termination of appointment of Kimon De Ridder as a director (1 page) |
25 July 2013 | Termination of appointment of Kimon De Ridder as a director (1 page) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
2 May 2013 | Full accounts made up to 30 November 2012 (20 pages) |
2 May 2013 | Full accounts made up to 30 November 2012 (20 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Termination of appointment of Agnes Xavier-Phillips as a director (1 page) |
5 December 2012 | Termination of appointment of Agnes Xavier-Phillips as a director (1 page) |
26 November 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
26 November 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
29 October 2012 | Termination of appointment of David Harvey as a director (1 page) |
29 October 2012 | Termination of appointment of David Harvey as a director (1 page) |
29 October 2012 | Termination of appointment of Kellie Evans as a director (1 page) |
29 October 2012 | Termination of appointment of Kellie Evans as a director (1 page) |
29 October 2012 | Termination of appointment of Robert Garden as a director (1 page) |
29 October 2012 | Termination of appointment of Robert Garden as a director (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Memorandum and Articles of Association (36 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Memorandum and Articles of Association (36 pages) |
27 June 2012 | Appointment of Steven Mark Pickering as a director (2 pages) |
27 June 2012 | Appointment of Steven Mark Pickering as a director (2 pages) |
15 June 2012 | Termination of appointment of Clodagh Gunnigle as a director (1 page) |
15 June 2012 | Termination of appointment of Clodagh Gunnigle as a director (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Appointment of Mrs Kellie Victoria Evans as a director (2 pages) |
9 March 2012 | Appointment of Mrs Kellie Victoria Evans as a director (2 pages) |
9 March 2012 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages) |
9 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
9 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
9 March 2012 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages) |
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Alison Simmons as a director (1 page) |
14 October 2011 | Termination of appointment of Alison Simmons as a director (1 page) |
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
12 August 2011 | Appointment of Mr Manuel Uria-Fernandez as a director (2 pages) |
12 August 2011 | Appointment of Mr Manuel Uria-Fernandez as a director (2 pages) |
12 August 2011 | Termination of appointment of Mandeep Johar as a director (1 page) |
12 August 2011 | Termination of appointment of Mandeep Johar as a director (1 page) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 1 February 2011 (1 page) |
25 January 2011 | Appointment of Ms Alison Simmons as a director (2 pages) |
25 January 2011 | Appointment of Ms Alison Simmons as a director (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
4 January 2011 | Termination of appointment of Colin Shave as a director (1 page) |
4 January 2011 | Termination of appointment of Colin Shave as a director (1 page) |
29 December 2010 | Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages) |
19 July 2010 | Appointment of Mr Robert James Garden as a director (2 pages) |
19 July 2010 | Termination of appointment of William Flynn as a director (1 page) |
19 July 2010 | Appointment of Mr Robert James Garden as a director (2 pages) |
19 July 2010 | Termination of appointment of William Flynn as a director (1 page) |
15 July 2010 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
15 July 2010 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Bruno Heese as a director (1 page) |
3 February 2010 | Termination of appointment of Bruno Heese as a director (1 page) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
6 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
6 January 2010 | Statement of company's objects (2 pages) |
6 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
6 January 2010 | Statement of company's objects (2 pages) |
11 November 2009 | Director's details changed for David Harvey on 27 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Harvey on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Flynn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Flynn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Bruno Heese on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Bruno Heese on 27 October 2009 (2 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 May 2009 | Director appointed clodagh gunnigle (2 pages) |
26 May 2009 | Director appointed clodagh gunnigle (2 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 March 2009 | Appointment terminated director ian wilson (1 page) |
6 March 2009 | Appointment terminated director ian wilson (1 page) |
19 September 2008 | Director appointed ian george ferguson (1 page) |
19 September 2008 | Director appointed ian george ferguson (1 page) |
11 August 2008 | Director appointed ian douglas wilson (1 page) |
11 August 2008 | Director appointed ian douglas wilson (1 page) |
28 July 2008 | Appointment terminated director ricky hunkin (1 page) |
28 July 2008 | Appointment terminated director ricky hunkin (1 page) |
23 July 2008 | Appointment terminated director andrew punch (1 page) |
23 July 2008 | Appointment terminated director andrew punch (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Director's change of particulars / duncan berry / 17/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / duncan berry / 17/04/2008 (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
15 January 2008 | New director appointed (4 pages) |
15 January 2008 | New director appointed (4 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
3 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: first national house college road harrow middlesex HA1 1FB (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: first national house college road harrow middlesex HA1 1FB (1 page) |
24 October 2005 | New director appointed (4 pages) |
24 October 2005 | New director appointed (4 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
31 October 2003 | Re-registration of Memorandum and Articles (32 pages) |
31 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Re-registration of Memorandum and Articles (32 pages) |
31 October 2003 | Application for reregistration from PLC to private (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Application for reregistration from PLC to private (2 pages) |
31 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (4 pages) |
10 June 2003 | Company name changed abbey national mortgages PLC\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed abbey national mortgages PLC\certificate issued on 10/06/03 (2 pages) |
4 June 2003 | New director appointed (4 pages) |
4 June 2003 | New director appointed (4 pages) |
22 May 2003 | Auditor's resignation (1 page) |
22 May 2003 | Auditor's resignation (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (4 pages) |
26 April 2003 | New director appointed (4 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (2 pages) |
6 August 2002 | Director's particulars changed (2 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
27 April 2001 | Location of register of members (1 page) |
27 April 2001 | Location of register of members (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: abbey house baker street london NW1 6XL (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: abbey house baker street london NW1 6XL (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (1 page) |
24 March 2000 | New secretary appointed (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 July 1995 | Secretary's particulars changed (4 pages) |
31 July 1995 | Secretary's particulars changed (4 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (20 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (20 pages) |
4 February 1994 | Company name changed cibc mortgages PLC\certificate issued on 04/02/94 (2 pages) |
4 February 1994 | Company name changed cibc mortgages PLC\certificate issued on 04/02/94 (2 pages) |
20 May 1993 | Full accounts made up to 31 October 1992 (16 pages) |
20 May 1993 | Full accounts made up to 31 October 1992 (16 pages) |
2 June 1992 | Full accounts made up to 31 October 1991 (19 pages) |
2 June 1992 | Full accounts made up to 31 October 1991 (19 pages) |
8 April 1991 | Full accounts made up to 31 August 1990 (17 pages) |
8 April 1991 | Full accounts made up to 31 August 1990 (17 pages) |
19 July 1990 | Full accounts made up to 31 August 1989 (16 pages) |
19 July 1990 | Full accounts made up to 31 August 1989 (16 pages) |
3 May 1989 | Full accounts made up to 31 August 1988 (14 pages) |
3 May 1989 | Full accounts made up to 31 August 1988 (14 pages) |
19 April 1988 | Full accounts made up to 31 August 1987 (14 pages) |
19 April 1988 | Full accounts made up to 31 August 1987 (14 pages) |
7 September 1987 | Full accounts made up to 31 August 1986 (5 pages) |
7 September 1987 | Full accounts made up to 31 August 1986 (5 pages) |
27 June 1986 | Company name changed jordans 350 public LIMITED compa ny\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed jordans 350 public LIMITED compa ny\certificate issued on 27/06/86 (2 pages) |
13 February 1986 | Incorporation (15 pages) |
13 February 1986 | Incorporation (15 pages) |