Company NameAbbey National Nominees Limited
Company StatusActive
Company Number02516674
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alexia Kilby
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Lee Stuart Sullivan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(29 years, 10 months after company formation)
Appointment Duration4 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Nicholas Robert Kelly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSantander Uk Plc 2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Allan Walter McLachlan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSantander Uk Plc 2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Lee Thomas Grant
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(33 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed07 March 2014(23 years, 8 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr Ramesh Gopal Magan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1995)
RoleSnr Secretarial Assistant
Correspondence Address13 Oakhurst Lane
West Moors
Ferndown
Dorset
BH22 0DT
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMrs Fiona Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2007)
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(14 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 26 March 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameAlexandra Jane Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(16 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 2007)
RoleSolicitor
Correspondence Address2 North Hill Avenue
Highgate
London
N6 4RJ
Director NameJessica Frances Petrie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(17 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 29 October 2007)
RoleSecretary
Correspondence AddressWell Cottage
Grange Farm, Higham Lane
Tonbridge
Kent
TN11 9QR
Director NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameMr Shaun Patrick Coles
NationalityBritish
StatusResigned
Appointed24 September 2008(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameScott Linsley
NationalityBritish
StatusResigned
Appointed24 September 2008(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(19 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Wards Lane
Yelvertoft
Northamptonshire
NN6 6LY
Director NameHelen Tyrrell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Park Narborough
Leicester
LE19 0AL
Director NameMiss Jessica Frances Petrie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square Regents Place
London
NW1 3AN
Secretary NameMiss Jessica Frances Petrie
StatusResigned
Appointed25 November 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecretariat (Ts6b01) Santander Uk Plc
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(24 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillfoot Farm Aldworth Road
Compton
Berkshire
RG20 6RD
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Guy Nicholas Alexander Grierson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSantander House 201 Grafton Gate East
Milton Keynes
Bucks
MK9 1AN
Director NameMr Jeffrey James Spence
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 St. Vincent Street
Glasgow
G2 5NB
Scotland
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2023)
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Santander Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Jeffrey James Spence as a director on 11 December 2020 (1 page)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
17 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Appointment of Mr Guy Nicholas Alexander Grierson as a director on 23 September 2019 (2 pages)
4 October 2019Appointment of Mr Jeffrey James Spence as a director on 23 September 2019 (2 pages)
4 October 2019Appointment of Mrs Alexia Kilby as a director on 23 September 2019 (2 pages)
4 October 2019Appointment of Mr Lee Stuart Sullivan as a director on 23 September 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (13 pages)
28 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
31 July 2017Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 31 March 2016
Statement of capital on 2016-05-19
  • GBP 2
(18 pages)
19 May 2016Annual return made up to 31 March 2016
Statement of capital on 2016-05-19
  • GBP 2
(18 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages)
8 March 2016Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page)
8 March 2016Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page)
17 August 2015Termination of appointment of Jessica Frances Petrie as a director on 23 July 2015 (1 page)
17 August 2015Termination of appointment of Jessica Frances Petrie as a director on 23 July 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
2 April 2015Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page)
2 April 2015Appointment of Michelle Anne Hill as a director on 26 March 2015 (2 pages)
2 April 2015Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page)
2 April 2015Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages)
2 April 2015Appointment of Michelle Anne Hill as a director on 26 March 2015 (2 pages)
2 April 2015Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages)
8 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
8 September 2014Director's details changed for Miss Jessica Frances Petrie on 23 August 2014 (2 pages)
8 September 2014Director's details changed for Miss Jessica Frances Petrie on 23 August 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
17 March 2014Termination of appointment of Jessica Petrie as a secretary (1 page)
17 March 2014Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
17 March 2014Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
17 March 2014Termination of appointment of Jessica Petrie as a secretary (1 page)
17 March 2014Termination of appointment of Shaun Coles as a secretary (1 page)
17 March 2014Termination of appointment of Shaun Coles as a secretary (1 page)
14 March 2014Appointment of Santander Secretariat Services Limited as a secretary (3 pages)
14 March 2014Termination of appointment of Jessica Petrie as a secretary (2 pages)
14 March 2014Termination of appointment of Jessica Petrie as a secretary (2 pages)
14 March 2014Termination of appointment of Shaun Coles as a secretary (2 pages)
14 March 2014Termination of appointment of Shaun Coles as a secretary (2 pages)
14 March 2014Appointment of Santander Secretariat Services Limited as a secretary (3 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Appointment of Miss Jessica Frances Petrie as a secretary (2 pages)
3 April 2013Appointment of Miss Jessica Frances Petrie as a secretary (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Appointment of Derek John Lewis as a director (2 pages)
31 May 2012Appointment of Derek John Lewis as a director (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Appointment of Jessia Frances Petrie as a director (3 pages)
3 January 2012Appointment of Jessia Frances Petrie as a director (3 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
7 October 2011Termination of appointment of Scott Linsley as a secretary (1 page)
7 October 2011Termination of appointment of Scott Linsley as a director (1 page)
7 October 2011Termination of appointment of Scott Linsley as a secretary (1 page)
7 October 2011Termination of appointment of Scott Linsley as a director (1 page)
26 September 2011Secretary's details changed for Scott Linsley on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Scott Linsley on 26 September 2011 (2 pages)
14 July 2011Termination of appointment of Helen Tyrrell as a director (1 page)
14 July 2011Termination of appointment of Helen Tyrrell as a director (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
6 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
6 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
22 April 2010Director's details changed for Helen Armitage on 20 April 2010 (3 pages)
22 April 2010Director's details changed for Helen Armitage on 20 April 2010 (3 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 January 2010Appointment of Helen Armitage as a director (3 pages)
4 January 2010Appointment of Helen Armitage as a director (3 pages)
9 December 2009Termination of appointment of Sandra Odell as a director (2 pages)
9 December 2009Termination of appointment of Sandra Odell as a director (2 pages)
3 December 2009Termination of appointment of Sandra Odell as a director (1 page)
3 December 2009Termination of appointment of Sandra Odell as a director (1 page)
17 November 2009Director's details changed for Scott Linsley on 30 October 2009 (3 pages)
17 November 2009Director's details changed for Scott Linsley on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
11 November 2009Secretary's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
11 November 2009Secretary's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
28 July 2009Director appointed sandra judith odell (2 pages)
28 July 2009Director appointed sandra judith odell (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (9 pages)
24 June 2009Full accounts made up to 31 December 2008 (9 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 October 2008Secretary appointed shaun patrick coles (4 pages)
7 October 2008Secretary appointed shaun patrick coles (4 pages)
7 October 2008Secretary appointed scott linsley (2 pages)
7 October 2008Secretary appointed scott linsley (2 pages)
29 September 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
29 September 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Full accounts made up to 31 December 2007 (9 pages)
25 June 2008Full accounts made up to 31 December 2007 (9 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (8 pages)
3 July 2007Full accounts made up to 31 December 2006 (8 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
24 April 2006Full accounts made up to 31 December 2005 (7 pages)
24 April 2006Full accounts made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 31/03/05; full list of members (3 pages)
6 April 2005Return made up to 31/03/05; full list of members (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
12 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004New director appointed (4 pages)
5 January 2004New director appointed (4 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
19 May 2003Return made up to 31/03/03; full list of members (6 pages)
19 May 2003Return made up to 31/03/03; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 31/03/99; full list of members (8 pages)
29 April 1999Return made up to 31/03/99; full list of members (8 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 April 1998Return made up to 31/03/98; no change of members (13 pages)
29 April 1998Return made up to 31/03/98; no change of members (13 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 April 1997Return made up to 31/03/97; no change of members (13 pages)
29 April 1997Return made up to 31/03/97; no change of members (13 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 April 1995Return made up to 31/03/95; no change of members (14 pages)
28 April 1995Return made up to 31/03/95; no change of members (14 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 August 1990Memorandum and Articles of Association (7 pages)
8 August 1990Memorandum and Articles of Association (7 pages)