Regent's Place
London
NW1 3AN
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2020(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 April 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2012(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 April 2022) |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 08 April 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Colin William Finnerty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | Sayers House Sayers Common Hassocks West Sussex BN6 9HU |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Mr John Charlton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Felcourt Road Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 1998) |
Role | Director Lombard Group |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Keith William Horlock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overways 2 Aston Park Off London Road Aston Clinton Buckinghamshire HP22 5HL |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | James Ramsay Smart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 13 Alexandra Drive Newport Pagnell Buckinghamshire MK16 0ES |
Director Name | Martin Samuel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 25 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Glen Lucken |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 25 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 The Cloisters Ampthill Bedfordshire MK45 2UJ |
Director Name | Diane Elisabeth Roberts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Woodside Close Caterham Surrey CR3 6AU |
Director Name | Victor Thomas Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Draxmont Way Surrenden Road Brighton East Sussex BN1 6QF |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 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 | Scott Linsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
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 | 28 September 2009(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Miss Jessica Frances Petrie |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 2012) |
Role | Comopany Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Secretariat Ts6 B01 Santander Uk Plc 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
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 | 26 March 2015(24 years, 10 months after company formation) |
Appointment Duration | 5 years (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 | Mr Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillfoot Farm Aldworth Road Compton Berkshire RG20 6RD |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 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(18 years, 4 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 | 0800 3897000 |
Telephone region | Freephone |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Santander Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Declaration of solvency (7 pages) |
3 December 2020 | Resolutions
|
19 November 2020 | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 19 November 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
3 July 2018 | Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018 (2 pages) |
3 July 2018 | Cessation of Santander Uk Plc as a person with significant control on 28 June 2018 (1 page) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 May 2018 | Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 March 2016 | Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page) |
13 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 April 2015 | Appointment of Michelle Anne Hill as a director on 26 March 2015 (2 pages) |
7 April 2015 | Appointment of Michelle Anne Hill as a director on 26 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages) |
10 December 2014 | Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
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) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 June 2012 | Termination of appointment of Jessica Petrie as a director (1 page) |
6 June 2012 | Appointment of Derek John Lewis as a director (2 pages) |
6 June 2012 | Appointment of Derek John Lewis as a director (2 pages) |
6 June 2012 | Termination of appointment of Jessica Petrie as a director (1 page) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1UR on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1UR on 24 January 2012 (1 page) |
3 January 2012 | Appointment of Jessica Frances Petrie as a director (3 pages) |
3 January 2012 | Appointment of Jessica Frances Petrie as a director (3 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) |
7 October 2011 | Termination of appointment of Scott Linsley as a director (1 page) |
7 October 2011 | Termination of appointment of Scott Linsley as a director (1 page) |
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) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 May 2011 | Director's details changed for Scott Linsley on 4 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Scott Linsley on 4 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Scott Linsley on 4 May 2011 (2 pages) |
8 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Scott Linsley on 30 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Scott Linsley 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) |
15 October 2009 | Appointment of Scott Linsley as a director (2 pages) |
15 October 2009 | Appointment of Scott Linsley as a director (2 pages) |
7 October 2009 | Termination of appointment of Victor Hill as a director (1 page) |
7 October 2009 | Appointment of Shaun Patrick Coles as a director (3 pages) |
7 October 2009 | Appointment of Shaun Patrick Coles as a director (3 pages) |
7 October 2009 | Termination of appointment of Diane Roberts as a director (1 page) |
7 October 2009 | Termination of appointment of Victor Hill as a director (1 page) |
7 October 2009 | Termination of appointment of Diane Roberts as a director (1 page) |
29 July 2009 | Director appointed david martin green (3 pages) |
29 July 2009 | Director appointed david martin green (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 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) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (5 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
10 February 2004 | Director's particulars changed (2 pages) |
10 February 2004 | Director's particulars changed (2 pages) |
15 December 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (5 pages) |
2 May 2003 | Location of register of members (1 page) |
2 May 2003 | Location of register of members (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: first national house college road harrow middlesex HA1 1FB (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: first national house college road harrow middlesex HA1 1FB (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
7 February 2002 | Secretary's particulars changed (1 page) |
7 February 2002 | Secretary's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
2 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
20 January 1999 | New director appointed (4 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (4 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
20 January 1999 | New director appointed (3 pages) |
30 December 1998 | Company name changed lombard motor facilities LIMITED\certificate issued on 30/12/98 (2 pages) |
30 December 1998 | Company name changed lombard motor facilities LIMITED\certificate issued on 30/12/98 (2 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 June 1998 | Director's particulars changed (2 pages) |
19 June 1998 | Director's particulars changed (2 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
9 June 1996 | Return made up to 10/05/96; full list of members (10 pages) |
9 June 1996 | Return made up to 10/05/96; full list of members (10 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
14 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
22 August 1995 | Director's particulars changed (6 pages) |
22 August 1995 | Director's particulars changed (6 pages) |
6 June 1995 | Return made up to 10/05/95; full list of members (16 pages) |
6 June 1995 | Return made up to 10/05/95; full list of members (16 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
4 May 1994 | Full accounts made up to 30 September 1993 (12 pages) |
4 May 1994 | Full accounts made up to 30 September 1993 (12 pages) |
12 February 1993 | Full accounts made up to 30 September 1992 (12 pages) |
12 February 1993 | Full accounts made up to 30 September 1992 (12 pages) |
14 November 1991 | Full accounts made up to 30 September 1991 (11 pages) |
14 November 1991 | Full accounts made up to 30 September 1991 (11 pages) |