Company NameSb Residential Plc.
DirectorsGeoffrey Rowan Pennells and Susan Helena Dean
Company StatusDissolved
Company Number02124898
CategoryPublic Limited Company
Incorporation Date22 April 1987(37 years ago)
Previous NameThe Residential Mortgage Corporation Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeoffrey Rowan Pennells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(9 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameGeoffrey Rowan Pennells
NationalityBritish
StatusCurrent
Appointed24 March 1997(9 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NameSusan Helena Dean
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(10 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 38b Charlwood Street
London
SW1V 2DX
Director NameMartin Richard Kendall Booth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1993)
RoleInsurance Manager
Correspondence AddressCardinal"S Gap 22 Dome Hill
Caterham
Surrey
CR3 6EA
Director NameMr David Jarvis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish/American
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1994)
RoleBanker
Correspondence Address64 Cadogan Square
London
Sw1
Director NameJames Gregory Jewell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1993)
RoleInsurance Manager
Correspondence AddressTrehenny Spy Lane
Loxwood
Billingshurst
Sussex
RH14 0SQ
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Director NameThomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1993)
RoleInsurance Manager
Correspondence AddressRamblers 3 The Cricket Green
Woodside Road
Chiddingfold
Surrey
GU8 4UG
Director NameLeroy Jay Rothe
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleChief Executive Of Tmc
Correspondence Address39 Chester Row
London
SW1W 9JE
Director NamePeter Graham Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1993)
RoleInsurance Manager
Correspondence Address15 Orchard Rise
Groombridge
Tunbridge Wells
Kent
TN3 9RY
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameNaguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 1996)
RoleChief Financial Officer
Correspondence Address2 Cedarland Terrace
Copse Hill
London
SW20 0NB
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Director NameRobert Andrew Nau
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1995)
RoleInvestment Banker
Correspondence Address9 Beechwood Road
Bronxville
New York Ny 10708
Foreign
Director NamePeter Mullen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1996)
RoleChief Executive Officer
Correspondence AddressFlat 2
115 St Georges Square
London
SW1V 3QP
Director NameMartin Richard Slumbers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1998)
RoleChief Financial Officer
Correspondence AddressWinfield The Warren
East Horsley
Surrey
KT24 5RH

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,588,697
Current Liabilities£150,118

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W osr (1 page)
18 March 1999Authorised liquidator (1 page)
18 March 1999Declaration of solvency (3 pages)
18 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
7 January 1999Auditor's resignation (1 page)
4 November 1998Return made up to 18/10/98; full list of members (5 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
10 November 1997Return made up to 18/10/97; full list of members (5 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
16 April 1997New secretary appointed (2 pages)
9 April 1997Director's particulars changed (1 page)
6 April 1997Secretary resigned (1 page)
9 November 1996Return made up to 18/10/96; full list of members (5 pages)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (2 pages)
24 September 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
9 July 1996Company name changed the residential mortgage corpora tion PLC\certificate issued on 10/07/96 (2 pages)
23 June 1996Director's particulars changed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1995Director resigned (4 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Director resigned (4 pages)