Regent's Place
London
NW1 3AN
Director Name | Ms Hayley Reindl |
---|---|
Date of Birth | September 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(30 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr David Jeffrey Layhe |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
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 | 29 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Michael John Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 298 Deansgate Manchester M3 4HH |
Director Name | Frederick Humphrey Brittain |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | C/O Sovereign Leasing Plc 298 Deansgate Manchester Gtr Manchester M3 4HH |
Secretary Name | Michael John Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Greenfields Ponds Road Chelmsford Essex CM2 8QP |
Director Name | Mr Klaus Gugglberger |
---|---|
Date of Birth | September 1954 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Graf Starhembergasse 4 1040 Vienna Austria |
Director Name | Mr Ian Garden Scott |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverbank House Aboyne Aberdeenshire AB34 5JD Scotland |
Director Name | Mr Charles Stuart Taylor |
---|---|
Date of Birth | September 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Secretary Name | Mr Charles Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Director Name | John Jardine |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Finance House Director |
Correspondence Address | The Old School Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Christopher Frederick Dent |
---|---|
Date of Birth | November 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1994) |
Role | Financial Services Director |
Correspondence Address | Whitegates 196 Brooklands Road Sale Cheshire M33 3PB |
Director Name | Mr Andrew Philip Lee |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Finance House Director |
Country of Residence | England |
Correspondence Address | 29 Alder Lane Balsall Common Solihull CV7 7DZ |
Director Name | Norman Marks |
---|---|
Date of Birth | October 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2001) |
Role | Finance House Director |
Correspondence Address | 4 Old Hall Park Guilden Sutton Chester CH3 7ER Wales |
Director Name | Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 2000) |
Role | Managing Director Girobank |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage Leas Garden Jackson Bridge Holmfirth West Yorkshire HD7 1UG |
Director Name | Christopher Stuart Rhodes |
---|---|
Date of Birth | March 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Stoney Hollow North Road South Kilworth Lutterworth Leicestershire LE17 6DR |
Secretary Name | Julian Hepplewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory End Burton Overy Leicestershire LE8 9EW |
Secretary Name | Ian Andrew Sinclair Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Stainton 103 Menlove Avenue Calderstones Liverpool L18 3HP |
Director Name | Mr Anthony Paul Duffy |
---|---|
Date of Birth | November 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Outram Road Alexandra Park London N22 7AB |
Director Name | Mr Andrew Blyth Swann |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Nield House Beamond End Amersham Buckinghamshire HP7 0QT |
Director Name | Martin William Evans |
---|---|
Date of Birth | February 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 October 2017) |
Role | Accountant |
Correspondence Address | 298 Deansgate Manchester M3 4HH |
Director Name | Mr Robert Leslie Towers |
---|---|
Date of Birth | January 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winwick Park Avenue Winwick Warrington WA2 8XB |
Director Name | Mr Colin Richard Morley |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 298 Deansgate Manchester M3 4HH |
Secretary Name | Mr Richard Allen Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Mr Christopher Stanley Jones |
---|---|
Date of Birth | April 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington London SW5 0ES |
Director Name | Mr William Hamilton Paterson |
---|---|
Date of Birth | January 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Laigh Brownmuir House Glassford Strathaven Lanarkshire ML10 6TX Scotland |
Director Name | Mr Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot Halifax West Yorkshire HX2 6HX |
Director Name | Geoffrey Arthur Faulkner |
---|---|
Date of Birth | September 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Alan Toby Rougier |
---|---|
Date of Birth | December 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Managing Director, Specialised Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Adam Nicholas Mussert |
---|---|
Date of Birth | January 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Mr Mr George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Ms Anna Maria Konter |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2017(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2012) |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Website | santanderusedassets.co.uk |
---|---|
Telephone | 0800 1116768 |
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 70 other UK companies use this postal address |
100 at £1 | Santander Asset Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£500,429 |
Gross Profit | -£500,429 |
Net Worth | £5,921,216 |
Current Liabilities | £80,087,697 |
Latest Accounts | 30 June 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 May 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 15 May 2023 (9 months, 1 week from now) |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Golar Lng 2215 Corporation Classification: A registered charge Outstanding |
---|---|
18 January 2011 | Delivered on: 21 January 2011 Persons entitled: Golar Lng 2215 Corporation Classification: A first preferred marshall islands mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future in and to the whole of the marshall islands registered ship M.V. 'methane princess' with official number 4164 and in her equipment and appurtenances. Outstanding |
27 August 2003 | Delivered on: 10 September 2003 Persons entitled: Golar Lng 2215 Corporation Classification: Lessor proceeds accounts assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest present and future in and to the assigned property being the assigned accounts and the assigned moneys together with any certificates of deposit deposit reciepts or other instruments or securities relating to the assigned moneys and the assigned accounts. See the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 10 September 2003 Persons entitled: Golar Lng 2215 Corporation Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty four sixty fourth shares in "methane princess" ex hull no 2215 registered under british flag at london under official number 907824 and includes any share or interest therein and her engines machinery boats tackle outfit equipment spare gear belongings and appurtenances whether on board or ashore. See the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 10 September 2003 Persons entitled: Golar Lng 2215 Corporation Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty four sixty fourth shares in "methane princess" ex hull no 2215 registered under british flag at london under official number 907824 and includes any share or interest therein and her engines machinery boats tackle outfit equipment spare gear belongings and appurtenances whether on board or ashore. See the mortgage charge document for full details. Outstanding |
5 January 2022 | Accounts for a small company made up to 30 June 2021 (24 pages) |
---|---|
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 30 June 2020 (24 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a small company made up to 30 June 2019 (23 pages) |
19 September 2019 | Appointment of Mr David Jeffrey Layhe as a director on 17 September 2019 (2 pages) |
5 August 2019 | Appointment of Ms Hayley Reindl as a director on 5 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Anna Maria Konter as a director on 23 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Mr George Smith-Salmond Ashworth as a director on 28 June 2019 (1 page) |
17 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
8 November 2017 | Appointment of Mr Mr George Smith-Salmond Ashworth as a director on 23 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Mr George Smith-Salmond Ashworth as a director on 23 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Martin William Evans as a director on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Adam Nicholas Mussert as a director on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Martin William Evans as a director on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Adam Nicholas Mussert as a director on 24 October 2017 (1 page) |
6 November 2017 | Appointment of Ms Anna Maria Konter as a director on 23 October 2017 (2 pages) |
6 November 2017 | Appointment of Ms Anna Maria Konter as a director on 23 October 2017 (2 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) |
10 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
9 January 2017 | Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Adam Nicholas Mussert on 6 January 2017 (2 pages) |
19 December 2016 | Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages) |
29 July 2016 | Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 May 2016 | Registration of charge 023458380005, created on 23 May 2016 (11 pages) |
25 May 2016 | Registration of charge 023458380005, created on 23 May 2016 (11 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
10 December 2012 | Appointment of Adam Nicholas Mussert as a director on 4 December 2012 (2 pages) |
10 December 2012 | Appointment of Adam Nicholas Mussert as a director on 4 December 2012 (2 pages) |
10 December 2012 | Appointment of Adam Nicholas Mussert as a director on 4 December 2012 (2 pages) |
31 October 2012 | Termination of appointment of Geoffrey Arthur Faulkner as a director on 26 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Geoffrey Arthur Faulkner as a director on 26 October 2012 (1 page) |
31 August 2012 | Appointment of Santander Secretariat Services Limited as a secretary on 29 August 2012 (2 pages) |
31 August 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary on 29 August 2012 (1 page) |
31 August 2012 | Appointment of Santander Secretariat Services Limited as a secretary on 29 August 2012 (2 pages) |
31 August 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary on 29 August 2012 (1 page) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Termination of appointment of Alan Rougier as a director (2 pages) |
28 July 2011 | Termination of appointment of Alan Rougier as a director (2 pages) |
21 June 2011 | Termination of appointment of Richard Hawker as a secretary (2 pages) |
21 June 2011 | Appointment of Abbey National Nominees Limited as a secretary (3 pages) |
21 June 2011 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 21 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Richard Hawker as a secretary (2 pages) |
21 June 2011 | Appointment of Abbey National Nominees Limited as a secretary (3 pages) |
21 June 2011 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 21 June 2011 (2 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (24 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (24 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages) |
22 June 2010 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
22 June 2010 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (31 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (31 pages) |
4 January 2010 | Appointment of Mr Alan Toby Rougier as a director (2 pages) |
4 January 2010 | Appointment of Geoffrey Arthur Faulkner as a director (2 pages) |
4 January 2010 | Appointment of Mr Alan Toby Rougier as a director (2 pages) |
4 January 2010 | Appointment of Geoffrey Arthur Faulkner as a director (2 pages) |
9 December 2009 | Director's details changed for Martin William Evans on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Colin Richard Morley on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Martin William Evans on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Colin Richard Morley on 3 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Martin William Evans on 3 November 2009 (3 pages) |
19 November 2009 | Termination of appointment of William Paterson as a director (1 page) |
19 November 2009 | Termination of appointment of William Paterson as a director (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director christopher jones (1 page) |
28 May 2009 | Appointment terminated director christopher jones (1 page) |
15 January 2009 | Full accounts made up to 30 June 2008 (33 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (33 pages) |
28 November 2008 | Appointment terminated director malcolm rogers (1 page) |
28 November 2008 | Appointment terminated director malcolm rogers (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 May 2008 | Director appointed malcolm courtney rogers (2 pages) |
15 May 2008 | Director appointed malcolm courtney rogers (2 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
23 April 2008 | Appointment terminated director robert towers (1 page) |
23 April 2008 | Appointment terminated director robert towers (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
28 August 2007 | New director appointed (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH (1 page) |
31 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
29 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
10 September 2003 | Particulars of mortgage/charge (43 pages) |
10 September 2003 | Particulars of mortgage/charge (23 pages) |
10 September 2003 | Particulars of mortgage/charge (21 pages) |
10 September 2003 | Particulars of mortgage/charge (43 pages) |
10 September 2003 | Particulars of mortgage/charge (23 pages) |
10 September 2003 | Particulars of mortgage/charge (21 pages) |
31 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
8 July 2003 | Company name changed sovereign investment LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed sovereign investment LIMITED\certificate issued on 08/07/03 (2 pages) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Location of register of members (1 page) |
29 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
17 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 August 1999 | Return made up to 14/08/99; no change of members (7 pages) |
25 August 1999 | Return made up to 14/08/99; no change of members (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
3 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Location of register of members (1 page) |
12 March 1997 | Location of register of members (1 page) |
27 February 1997 | Location of register of members (1 page) |
27 February 1997 | Location of register of members (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 September 1996 | Return made up to 14/08/96; no change of members (5 pages) |
6 September 1996 | Return made up to 14/08/96; no change of members (5 pages) |
2 August 1996 | New director appointed (3 pages) |
2 August 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 September 1995 | Return made up to 14/08/95; full list of members (8 pages) |
21 September 1995 | Return made up to 14/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
14 October 1993 | Company name changed the sovereign building LIMITED\certificate issued on 15/10/93 (2 pages) |
14 October 1993 | Company name changed the sovereign building LIMITED\certificate issued on 15/10/93 (2 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|
8 April 1993 | Resolutions
|
8 April 1993 | Resolutions
|
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
10 February 1989 | Incorporation (11 pages) |
10 February 1989 | Incorporation (11 pages) |