Regent's Place
London
NW1 3AN
Director Name | Mr Lee Stuart Sullivan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Nicholas Robert Kelly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Santander Uk Plc 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mr Allan Walter McLachlan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Santander Uk Plc 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mr Lee Thomas Grant |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(33 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Accountant |
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 | 07 March 2014(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Ms Leena Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 33 Wayside Avenue Bushey Hertfordshire WD23 4SH |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Secretary Name | Norman Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Mr Ramesh Gopal Magan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 1995) |
Role | Snr Secretarial Assistant |
Correspondence Address | 13 Oakhurst Lane West Moors Ferndown Dorset BH22 0DT |
Director Name | Ian Richard Christie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2003) |
Role | Chartered Secretary |
Correspondence Address | Meadwood Pembroke Road Woking Surrey GU22 7DS |
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mrs Fiona Mitchell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Director Name | Mr Philip Andrew Ramsell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Risborough Road Kingsey Buckinghamshire HP17 8LU |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 March 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Alexandra Jane Smith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 2007) |
Role | Solicitor |
Correspondence Address | 2 North Hill Avenue Highgate London N6 4RJ |
Director Name | Jessica Frances Petrie |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 2007) |
Role | Secretary |
Correspondence Address | Well Cottage Grange Farm, Higham Lane Tonbridge Kent TN11 9QR |
Director Name | Scott Linsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Mr Shaun Patrick Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Scott Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Scott Linsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(19 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wards Lane Yelvertoft Northamptonshire NN6 6LY |
Director Name | Helen Tyrrell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Miss Jessica Frances Petrie |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Secretary Name | Miss Jessica Frances Petrie |
---|---|
Status | Resigned |
Appointed | 25 November 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 2 Triton Square Regent's 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(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Secretariat (Ts6b01) 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, 9 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, 9 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, 8 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 |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Guy Nicholas Alexander Grierson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Santander House 201 Grafton Gate East Milton Keynes Bucks MK9 1AN |
Director Name | Mr Jeffrey James Spence |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 St. Vincent Street Glasgow G2 5NB Scotland |
Director Name | Mr Stephen David Affleck |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Ms Rosamund Martha Rule |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Chartered Governance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 September 2008) |
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 | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Santander Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Termination of appointment of Jeffrey James Spence as a director on 11 December 2020 (1 page) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 April 2020 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 October 2019 | Appointment of Mr Guy Nicholas Alexander Grierson as a director on 23 September 2019 (2 pages) |
4 October 2019 | Appointment of Mr Jeffrey James Spence as a director on 23 September 2019 (2 pages) |
4 October 2019 | Appointment of Mrs Alexia Kilby as a director on 23 September 2019 (2 pages) |
4 October 2019 | Appointment of Mr Lee Stuart Sullivan as a director on 23 September 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 May 2018 | Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 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) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-05-19
|
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) |
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) |
17 August 2015 | Termination of appointment of Jessica Frances Petrie as a director on 23 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Jessica Frances Petrie as a director on 23 July 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) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 April 2015 | Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page) |
2 April 2015 | Appointment of Michelle Anne Hill 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 | Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages) |
2 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) |
8 December 2014 | Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page) |
8 September 2014 | Director's details changed for Miss Jessica Frances Petrie on 23 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Miss Jessica Frances Petrie on 23 August 2014 (2 pages) |
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) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Termination of appointment of Jessica Petrie as a secretary (1 page) |
17 March 2014 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
17 March 2014 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Jessica Petrie as a secretary (1 page) |
17 March 2014 | Termination of appointment of Shaun Coles as a secretary (1 page) |
17 March 2014 | Termination of appointment of Shaun Coles as a secretary (1 page) |
14 March 2014 | Appointment of Santander Secretariat Services Limited as a secretary (3 pages) |
14 March 2014 | Termination of appointment of Jessica Petrie as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Jessica Petrie as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Shaun Coles as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Shaun Coles as a secretary (2 pages) |
14 March 2014 | Appointment of Santander Secretariat Services Limited as a secretary (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Appointment of Miss Jessica Frances Petrie as a secretary (2 pages) |
3 April 2013 | Appointment of Miss Jessica Frances Petrie as a secretary (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Appointment of Derek John Lewis as a director (2 pages) |
31 May 2012 | Appointment of Derek John Lewis as a director (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Appointment of Jessia Frances Petrie as a director (3 pages) |
3 January 2012 | Appointment of Jessia 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 secretary (1 page) |
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 secretary (1 page) |
7 October 2011 | Termination of appointment of Scott Linsley as a director (1 page) |
26 September 2011 | Secretary's details changed for Scott Linsley on 26 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Scott Linsley on 26 September 2011 (2 pages) |
14 July 2011 | Termination of appointment of Helen Tyrrell as a director (1 page) |
14 July 2011 | Termination of appointment of Helen Tyrrell as a director (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Director's details changed for Scott Linsley on 4 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Scott Linsley on 4 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Scott Linsley on 4 May 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 April 2010 | Director's details changed for Helen Armitage on 20 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Helen Armitage on 20 April 2010 (3 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Appointment of Helen Armitage as a director (3 pages) |
4 January 2010 | Appointment of Helen Armitage as a director (3 pages) |
9 December 2009 | Termination of appointment of Sandra Odell as a director (2 pages) |
9 December 2009 | Termination of appointment of Sandra Odell as a director (2 pages) |
3 December 2009 | Termination of appointment of Sandra Odell as a director (1 page) |
3 December 2009 | Termination of appointment of Sandra Odell as a director (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) |
11 November 2009 | Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
28 July 2009 | Director appointed sandra judith odell (2 pages) |
28 July 2009 | Director appointed sandra judith odell (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 October 2008 | Secretary appointed shaun patrick coles (4 pages) |
7 October 2008 | Secretary appointed shaun patrick coles (4 pages) |
7 October 2008 | Secretary appointed scott linsley (2 pages) |
7 October 2008 | Secretary appointed scott linsley (2 pages) |
29 September 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
24 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (13 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (13 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (13 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (13 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
8 August 1990 | Memorandum and Articles of Association (7 pages) |
8 August 1990 | Memorandum and Articles of Association (7 pages) |