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(35 years, 3 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(25 years, 2 months 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 | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 5 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 Richard George Chevis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 15 Tollhouse Close Chichester West Sussex PO19 1SF |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Director Name | Mr David Julian White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flint House Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr John Michael Gordon |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 November 1992) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 21 Belgravia House Halkin Place London SW1X 8JF |
Director Name | Mr Robert David Robertson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Challens Green Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TG |
Director Name | Roger Ward Lilley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Foxbury Meadow High Barn Corner Hascombe Road Godalming Surrey GU8 4AE |
Secretary Name | Miss Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | Mr Bryan James Newland Taylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1994) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Copthorne Wrens Hill Oxshott Leatherhead Surrey KT22 0HJ |
Director Name | Robin Michael Heming Gilkes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1996) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Thurgarton Lodge Thurgarton Norwich Norfolk NR11 7PG |
Director Name | John Michael Gillespie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 1994) |
Role | Dir/Lloyds Members Agent |
Country of Residence | England |
Correspondence Address | The Old Stables Wissenden Bethersden Kent TN26 3EL |
Director Name | Mr Robert Francis Hughes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 1997) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Eden House Lemon Street St Keverne Helston Cornwall TR12 6NE |
Director Name | Mr Robin Garratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 107 Wansunt Road Bexley Kent DA5 2DN |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | Ronald Peter Friend |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dove's Yard Islington London N1 0HQ |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Anna Merrick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Banker |
Correspondence Address | 27 Jacksons Lane Highgate London N6 5SR |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 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 Mark Cunliffe Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(17 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 19 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mr Richard Charles Truelove |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(28 years after company formation) |
Appointment Duration | 1 year, 5 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 | 19 June 2015(28 years after company formation) |
Appointment Duration | 4 years, 10 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(28 years, 9 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 | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(32 years, 10 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 | 22 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (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(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2012) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | santander.co.uk |
---|---|
Telephone | 020 74881616 |
Telephone region | London |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
10.7m at £1 | Abbey National Treasury Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,790,867 |
Cash | £1,401,495 |
Current Liabilities | £11,221,105 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
26 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
17 May 2019 | Confirmation statement made on 16 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 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 June 2018 | Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages) |
13 June 2018 | Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 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 | Statement of capital on 17 January 2018
|
17 January 2018 | Solvency Statement dated 17/01/18 (1 page) |
17 January 2018 | Resolutions
|
17 January 2018 | Statement by Directors (1 page) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 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 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (13 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) |
17 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 June 2015 | Appointment of Mr Richard Charles Truelove as a director on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Mark Cunliffe Jackson as a director on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Richard Charles Truelove as a director on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Mark Cunliffe Jackson as a director on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 19 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (15 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) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
3 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
3 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) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 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 | Full accounts made up to 31 December 2010 (15 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 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 Mark Cunliffe Jackson on 30 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Shaun Patrick Coles on 28 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) |
28 July 2009 | Director appointed shaun patirck coles (3 pages) |
28 July 2009 | Director appointed shaun patirck coles (3 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 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) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (3 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (3 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (5 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) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 July 1999 | Auditor's resignation (1 page) |
20 July 1999 | Auditor's resignation (1 page) |
14 July 1999 | Return made up to 14/06/99; full list of members (13 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members (13 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (3 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 July 1998 | Return made up to 14/06/98; full list of members (9 pages) |
15 July 1998 | Return made up to 14/06/98; full list of members (9 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 2 seething lane london EC3N 4AX (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 2 seething lane london EC3N 4AX (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (4 pages) |
11 April 1998 | New director appointed (4 pages) |
6 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 January 1998 | Auditor's resignation (2 pages) |
2 January 1998 | Auditor's resignation (2 pages) |
29 December 1997 | Auditor's resignation (4 pages) |
29 December 1997 | Auditor's resignation (4 pages) |
1 December 1997 | Auditor's resignation (2 pages) |
1 December 1997 | Auditor's resignation (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
5 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 14/06/97; no change of members (11 pages) |
15 July 1997 | Return made up to 14/06/97; no change of members (11 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (14 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (14 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 14/06/96; no change of members
|
16 July 1996 | Return made up to 14/06/96; no change of members
|
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
12 July 1995 | Return made up to 14/06/95; full list of members (12 pages) |
12 July 1995 | Return made up to 14/06/95; full list of members (12 pages) |
10 July 1995 | Ad 13/06/95--------- £ si 1000000@1=1000000 £ ic 9730000/10730000 (2 pages) |
10 July 1995 | Ad 13/06/95--------- £ si 1000000@1=1000000 £ ic 9730000/10730000 (2 pages) |
20 June 1995 | Full accounts made up to 30 April 1995 (17 pages) |
20 June 1995 | Full accounts made up to 30 April 1995 (17 pages) |
26 May 1995 | Ad 28/04/95--------- £ si 7690004@1=7690004 £ ic 2039996/9730000 (2 pages) |
26 May 1995 | Ad 28/04/95--------- £ si 7690004@1=7690004 £ ic 2039996/9730000 (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Memorandum and Articles of Association (28 pages) |
16 May 1995 | Nc inc already adjusted 28/04/95 (1 page) |
16 May 1995 | Memorandum and Articles of Association (28 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Nc inc already adjusted 28/04/95 (1 page) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
12 July 1994 | Return made up to 14/06/94; full list of members (9 pages) |
12 July 1994 | Return made up to 14/06/94; full list of members (9 pages) |
24 June 1994 | Full accounts made up to 30 April 1994 (15 pages) |
24 June 1994 | Full accounts made up to 30 April 1994 (15 pages) |
24 June 1993 | Return made up to 14/06/93; no change of members
|
24 June 1993 | Return made up to 14/06/93; no change of members
|
17 June 1993 | Full accounts made up to 30 April 1993 (15 pages) |
17 June 1993 | Full accounts made up to 30 April 1993 (15 pages) |
17 July 1992 | Return made up to 14/06/92; no change of members (13 pages) |
17 July 1992 | Return made up to 14/06/92; no change of members (13 pages) |
18 June 1992 | Full accounts made up to 30 April 1992 (13 pages) |
18 June 1992 | Full accounts made up to 30 April 1992 (13 pages) |
16 July 1991 | Full accounts made up to 30 April 1991 (12 pages) |
16 July 1991 | Full accounts made up to 30 April 1991 (12 pages) |
26 June 1991 | Return made up to 14/06/91; full list of members (15 pages) |
26 June 1991 | Return made up to 14/06/91; full list of members (15 pages) |
16 July 1990 | Full accounts made up to 30 April 1990 (9 pages) |
16 July 1990 | Full accounts made up to 30 April 1990 (9 pages) |
16 July 1990 | Return made up to 14/06/90; full list of members (10 pages) |
16 July 1990 | Return made up to 14/06/90; full list of members (10 pages) |
8 August 1989 | New director appointed (2 pages) |
8 August 1989 | New director appointed (2 pages) |
11 July 1989 | Full accounts made up to 30 April 1989 (8 pages) |
11 July 1989 | Full accounts made up to 30 April 1989 (8 pages) |
11 July 1989 | Return made up to 22/06/89; full list of members (12 pages) |
11 July 1989 | Return made up to 22/06/89; full list of members (12 pages) |
28 September 1988 | Return made up to 07/07/88; full list of members (5 pages) |
28 September 1988 | Full accounts made up to 30 April 1988 (9 pages) |
28 September 1988 | Full accounts made up to 30 April 1988 (9 pages) |
28 September 1988 | Return made up to 07/07/88; full list of members (5 pages) |
18 June 1987 | Incorporation (25 pages) |
18 June 1987 | Incorporation (25 pages) |