London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2012(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Director Name | Adrian Timothy Lawrence Murray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1993) |
Role | Banker |
Correspondence Address | Flat 2 23 Lillington Road Leamington Spa Warwickshire CV32 5YS |
Secretary Name | Adrian Timothy Lawrence Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 25a Kenilworth Road Leamington Spa Warwickshire CV32 6JD |
Director Name | Derek John Holmes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 1994) |
Role | Banker |
Correspondence Address | 7 Hedgeside Road Northwood Middlesex HA6 2NX |
Director Name | John Alexander Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 September 1992) |
Role | Secretary |
Correspondence Address | Percevale 2 Mill Lane Blakedown Kidderminster Worcestershire DY10 3ND |
Secretary Name | John Alexander Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 9 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 | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Lenna Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 1997) |
Role | Managing Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Sarah Anne Zins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1997) |
Role | Banker |
Correspondence Address | 77 Parliament Hill London NW3 2TH |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 August 2004) |
Role | Trust Company Executive |
Correspondence Address | Pond House High Street Wadhurst East Sussex TN5 6AA |
Director Name | Alexander Stefan Braun |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2002) |
Role | Banker |
Correspondence Address | 73 Peel Street London W8 7PB |
Director Name | Brian William Morrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Thomas Ranger |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 April 2024) |
Role | Company Director |
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 | 04 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2008) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2012) |
Correspondence Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
Website | santander.co.uk |
---|---|
Telephone | 0800 3897000 |
Telephone region | Freephone |
Registered Address | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £231,074 |
Net Worth | £375,842 |
Cash | £296,750 |
Current Liabilities | £4,708,725 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
29 July 1994 | Delivered on: 4 August 1994 Persons entitled: Abbey National Treasury Services PLC as Trustee for the Secured Parties (As Defined) Classification: Deed of sub-charge Secured details: All monies due or to become due from the company to the chargee and/or under the deed of charge or pursuant to statutory powers under any of the agreements (as defined). Particulars: All right, title, interest and benefit in the mortgage sale agreement; the accounts transfer agreement; the restated administration. See the mortgage charge document for full details. Outstanding |
---|
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
---|---|
31 October 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 September 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (11 pages) |
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 June 2015 | Full accounts made up to 31 August 2014 (12 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
|
18 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Full accounts made up to 31 August 2013 (13 pages) |
30 January 2014 | Director's details changed for Thomas Ranger on 12 June 2013 (2 pages) |
13 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Director's details changed for Martin Mcdermott on 10 April 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages) |
21 December 2012 | Full accounts made up to 31 August 2012 (12 pages) |
13 November 2012 | Appointment of Thomas Ranger as a director (2 pages) |
4 October 2012 | Termination of appointment of Brian Morrison as a director (1 page) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 31 August 2011 (13 pages) |
22 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
7 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (2 pages) |
6 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Brian William Morrison on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Brian William Morrison on 2 November 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) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
25 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
13 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 September 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
28 December 2005 | Director's particulars changed (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 September 2004 | New director appointed (10 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (9 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 February 2004 | Director's particulars changed (2 pages) |
7 January 2004 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (17 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (14 pages) |
6 July 1999 | Auditor's resignation (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
26 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (8 pages) |
9 June 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
17 April 1997 | Director's particulars changed (1 page) |
18 August 1996 | Full accounts made up to 31 August 1995 (14 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
5 May 1995 | Return made up to 31/03/95; full list of members (16 pages) |
4 August 1994 | Particulars of mortgage/charge (11 pages) |
3 June 1994 | Company name changed abbey national shelfco no. 2 lim ited\certificate issued on 03/06/94 (2 pages) |
4 February 1994 | Company name changed cibc mortgages (no. 8) LIMITED\certificate issued on 04/02/94 (2 pages) |
15 October 1987 | Company name changed\certificate issued on 15/10/87 (2 pages) |
16 September 1987 | Incorporation (27 pages) |