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, 3 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 Stephen David Affleck |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
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 | Current |
Appointed | 30 September 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Governance Professional |
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 | 28 August 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr David Hopton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 19 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Tony Stewart Hibbitt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2006) |
Role | Stock Broker |
Correspondence Address | 9 The Cloisters Bocking Braintree Essex CM7 9SN |
Director Name | Mr James Christopher Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Waldringfield Woodbridge Suffolk IP12 4QX |
Secretary Name | Mr John Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 1994) |
Role | Stockbroker |
Correspondence Address | Greystones 335 Main Road Broomfield Chelmsford Essex CM1 5BB |
Director Name | Joseph Michael Grass |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 years after company formation) |
Appointment Duration | 4 years (resigned 28 January 1997) |
Role | Tax Accountant |
Correspondence Address | Petworth Pinewood Road Virginia Water Surrey GU25 4PA |
Director Name | Graham Weir Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 May 1995) |
Role | Banker |
Correspondence Address | Brook House 16 Pony Chase Cobham Surrey KT11 2PF |
Secretary Name | Wladyslaw Mieczyslaw Jedrzejewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 22 May 1995) |
Role | Secretary |
Correspondence Address | 6 Old Barn Close Hempstead Kent ME7 3PJ |
Director Name | Leonard James De Roma |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1997) |
Role | Trading Management |
Correspondence Address | 45 Lockwood Road Scarsdale New York 10583 United States |
Director Name | Lynn David Charles Dukes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | The Bothy Hartswood Farm Slipshatch Road Reigate Surrey RH2 8HB |
Director Name | John Donnell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1997) |
Role | Banker |
Correspondence Address | 86 Rue De La Federation Paris 75015 France |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Mr Nicholas Donnelly |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 June 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highgrove Tunbridge Wells Kent TN2 5NF |
Director Name | Mr Simon Daniel Gribbin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Ridgeway Golders Green London NW11 8QS |
Director Name | David Oliver Cannon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1997) |
Role | Banking |
Correspondence Address | 131 Cottenham Park Road Wimbledon London SW20 0DW |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Director Name | Mr John Edward Illsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2002) |
Role | Banker |
Correspondence Address | Hooked Mead Highley Manor Lane Balcombe W Sussex RH17 6LA |
Director Name | Mr Robin Garratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 107 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Daniel Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 406 Elm Tree Court Elm Tree Road London NW8 9JT |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 2002) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | Mark Anderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2002) |
Role | Finance Director |
Correspondence Address | 125 Florence Road London SW19 8TL |
Secretary Name | Mark Ashley Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 47 Aliwal Road London SW11 1RB |
Secretary Name | Shaun Patrick Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(10 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 34 Richard Burn Way Sudbury Suffolk CO10 1SY |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Director Name | Ryan James Brosnahan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 July 2002(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 2003) |
Role | Accountant |
Correspondence Address | 5 191 Sutherland Avenue London W9 1ET |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 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 | Luis Paulo Gloria Picardo De Sousa |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 November 2009(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2013) |
Role | Banker |
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 | 23 July 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 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 | 15 May 2015(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (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 | 15 May 2015(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2008) |
Correspondence Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(17 years, 8 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 | caterallen.co.uk |
---|---|
Telephone | 020 77564500 |
Telephone region | London |
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 | Abbey National Treasury Services 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 (11 months from now) |
22 February 1999 | Delivered on: 25 February 1999 Persons entitled: The Guarantor (As Defined) Classification: Declaration of pledge of securities and claims Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules). Particulars: All securities,bonds,notes,certificates of deposit or rights/claims and the balance from time to time of the cash accounts in any currency. See the mortgage charge document for full details. Outstanding |
---|---|
15 January 1999 | Delivered on: 19 January 1999 Persons entitled: The Governor and Company of the Bank of England Classification: Supplemental deed in connection with the original security deed dated 30TH december 1997 Secured details: All monies due or to become due from the company or the crest member to the chargee including all interest costs and charges whatsoever including any such debts which arise out of or in connection with the provision of crest settlement bank facilities. Particulars: All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
15 January 1999 | Delivered on: 19 January 1999 Persons entitled: The Governor and Company of the Bank of England Classification: Supplemental deed in connection with the original security deed dated 15TH october 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of cgo settlement bank facilities. Particulars: All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
15 October 1998 | Delivered on: 15 October 1998 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All debts obligations and liabilities due or to become due from the company to the chargee including without limitation those which arise out of or in connection with the provision of cgo settlement bank facilities (as defined). Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of stock from any eligible stock. See the mortgage charge document for full details. Outstanding |
25 June 1998 | Delivered on: 8 July 1998 Persons entitled: Banco Santander Sa Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities deposited with banco santander by the company including any proceeds of sale, all securities which may in the future be added to or substituted for the securities deposited, all designated securities and all rights and all benefits and sums now or in the future accruing in respect of these securities and all rights benefits or money accruing under the above securities. Outstanding |
30 December 1997 | Delivered on: 31 December 1997 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All debts,obligations,and liabilities due or to become due from the company or by the crest member to the chargee including all costs and other charges which arise in connection with the provision of crest settlement bank facilities (as described in the security deed). Particulars: Fixed charge: all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company in respect of any transfer or debit of any agreement to transfer or debit,stock from any eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right,title or interest to and in stock represented by any credit balance on any such eligible account.. See the mortgage charge document for full details. Outstanding |
9 September 1997 | Delivered on: 19 September 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the termws of the charge. Particulars: All acceptable securities deposited with the bank from time to time (the "deposited securities") together with all securities held in a relevant system from time to time (including all rights of the company against any participant in the relevant system) charged by the company in favour of the bank under the terms of the deed (the "designated securities"). See the mortgage charge document for full details. Outstanding |
3 April 2008 | Delivered on: 19 April 2008 Persons entitled: Citibank International PLC (Acting as Trustee of Newcastle Trust) Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged portfolio see image for full details. Outstanding |
3 April 2008 | Delivered on: 19 April 2008 Persons entitled: Citibank International PLC (Acting as Trustee of Whitby Trust) Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged portfolio see image for full details. Outstanding |
9 September 1997 | Delivered on: 19 September 1997 Persons entitled: Barclays Bank PLC Classification: Deed relating to deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the company's right title and interest in and to the "deposits" as specifies in form 395 relative to the charge. See the mortgage charge document for full details. Outstanding |
3 April 2008 | Delivered on: 15 April 2008 Persons entitled: Citibank International PLC (The Secured Party) Classification: Assignment of bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the assigned account. Outstanding |
3 April 2008 | Delivered on: 15 April 2008 Persons entitled: Citibank International PLC (The Secured Party) Classification: Assignment of bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the assigned account. Outstanding |
11 July 2001 | Delivered on: 27 July 2001 Persons entitled: Abbey National Treasury Services PLC Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the overseas securities lending agreement dated 19TH november 1997. Particulars: All amounts of cash,securities and other property or countervalue received for any of the existing collateral which is to be credited to a pledged account and all proceeds,product,offspring,rents or profits thereon. See the mortgage charge document for full details. Outstanding |
11 July 2001 | Delivered on: 26 July 2001 Persons entitled: Euroclear Bank S.A./N.V. Classification: Amendment to the collateral agreement governing secured borrowings by participants in the euroclear system dated march 12, 1999 Secured details: All borrowings (as defined) in whatever form that relates to or results from the borrower's use of the euroclear system, and other obligations, in whatever form, that relate to or result from the borrower's use of the euroclear system, now outstanding or which may be outstanding at any time in the future of borrower to euroclear bank brussels and to any other office of the euroclear bank. Particulars: All collateral (as defined in the form 395) icluding in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. Outstanding |
29 June 2000 | Delivered on: 30 June 2000 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All debts, obligations and liabilties due or to become due from the company to the chargee under the terms of the security deed. Particulars: By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. See the mortgage charge document for full details. Outstanding |
29 February 2000 | Delivered on: 9 March 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Security agreement and agreement to give control (the "agreement") Secured details: All indebtedness and any other liabilities and obligations of the company to the chargee. Particulars: The borrower has pledged and assigned to the bank and granted to the bank a security interest in all listed collateral - see form 395 for full details. See the mortgage charge document for full details. Outstanding |
22 October 1999 | Delivered on: 5 November 1999 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of charge Secured details: All money liabilities and obligations due or to become due from the company to the chargee pursuant to any agreement on any account whatsoever. Particulars: All deposited securities including all proceeds of sale of such deposited securities. See the mortgage charge document for full details. Outstanding |
21 May 1999 | Delivered on: 27 May 1999 Persons entitled: The Governor & Company of the Bank of England Classification: Supplemental security deed (supplemental to a security deed dated 15 october 1998 as amended by a further deed dated 15 january 1999) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed). Particulars: All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
12 March 1999 | Delivered on: 16 March 1999 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee referred to in section 2 of the collateral agreement. Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system. See the mortgage charge document for full details. Outstanding |
24 September 2002 | Delivered on: 15 October 2002 Satisfied on: 25 September 2009 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums and payments from time to time receivable by or for the account of the company in relation to the crest or cmo instruments. See the mortgage charge document for full details. Fully Satisfied |
6 July 1993 | Delivered on: 19 July 1993 Persons entitled: Barclays Bank PLC Classification: Broker dealer debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due to the company and all monies standing to the credit of a designated account. See the mortgage charge document for full details. Part Satisfied |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 April 2020 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (11 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 May 2018 | Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages) |
22 May 2018 | Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (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) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (8 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (8 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) |
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) |
7 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
7 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
3 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 May 2015 | Appointment of Mr Andrew Roland Honey as a director on 15 May 2015 (2 pages) |
22 May 2015 | Appointment of Michelle Anne Hill as a director on 15 May 2015 (2 pages) |
22 May 2015 | Appointment of Michelle Anne Hill as a director on 15 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Andrew Roland Honey as a director on 15 May 2015 (2 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
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) |
18 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (6 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (6 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (6 pages) |
23 August 2013 | Appointment of Derek John Lewis as a director on 23 July 2013 (2 pages) |
23 August 2013 | Appointment of Derek John Lewis as a director on 23 July 2013 (2 pages) |
6 August 2013 | Appointment of Shaun Patrick Coles as a director on 23 July 2013 (3 pages) |
6 August 2013 | Appointment of Shaun Patrick Coles as a director on 23 July 2013 (3 pages) |
3 July 2013 | Termination of appointment of Luis Paulo Gloria Picardo De Sousa as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Luis Paulo Gloria Picardo De Sousa as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Luis De Sousa as a director (1 page) |
15 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 January 2013 | Termination of appointment of David Hopton as a director (1 page) |
8 January 2013 | Termination of appointment of David Hopton as a director on 19 December 2012 (1 page) |
8 January 2013 | Termination of appointment of David Hopton as a director on 19 December 2012 (1 page) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary on 28 August 2012 (2 pages) |
11 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
11 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary on 28 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary on 28 August 2012 (1 page) |
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 on 28 August 2012 (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Solvency statement dated 28/09/11 (1 page) |
29 September 2011 | Statement of capital on 29 September 2011
|
29 September 2011 | Solvency statement dated 28/09/11 (1 page) |
29 September 2011 | Statement by directors (1 page) |
29 September 2011 | Statement of capital on 29 September 2011
|
29 September 2011 | Statement by directors (1 page) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
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) |
6 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (46 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (46 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Appointment of Luis Paulo Gloria Picardo De Sousa as a director (3 pages) |
15 December 2009 | Appointment of Luis Paulo Gloria Picardo De Sousa as a director (3 pages) |
11 November 2009 | Director's details changed for Mr David Hopton on 28 October 2009 (3 pages) |
11 November 2009 | Termination of appointment of Federico Ysart Alvarez De Toledo as a director (1 page) |
11 November 2009 | Director's details changed for Mr David Hopton on 28 October 2009 (3 pages) |
11 November 2009 | Termination of appointment of Federico Ysart Alvarez De Toledo as a director (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) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 February 2009 | Return made up to 01/01/09; full list of members (6 pages) |
24 February 2009 | Return made up to 01/01/09; full list of members (6 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) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 March 2008 | Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 (1 page) |
12 March 2008 | Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 (1 page) |
11 March 2008 | Return made up to 01/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/01/08; full list of members (4 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (5 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (5 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
24 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
4 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: no 1 triton square london NW1 3DU (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: no 1 triton square london NW1 3DU (1 page) |
15 October 2002 | Particulars of mortgage/charge (11 pages) |
15 October 2002 | Particulars of mortgage/charge (11 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
14 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | Return made up to 01/01/02; full list of members (9 pages) |
30 January 2002 | Return made up to 01/01/02; full list of members (9 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
23 July 2001 | Memorandum and Articles of Association (12 pages) |
23 July 2001 | Memorandum and Articles of Association (12 pages) |
11 July 2001 | £ nc 100000000/250000000 28/06/01 (1 page) |
11 July 2001 | £ nc 100000000/250000000 28/06/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 28/06/01--------- £ si 73000000@1=73000000 £ ic 47500000/120500000 (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 28/06/01--------- £ si 73000000@1=73000000 £ ic 47500000/120500000 (2 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 01/01/01; full list of members
|
16 January 2001 | Return made up to 01/01/01; full list of members
|
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 30 gresham street london EC2V 7HT (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 30 gresham street london EC2V 7HT (1 page) |
30 June 2000 | Particulars of mortgage/charge (11 pages) |
30 June 2000 | Particulars of mortgage/charge (11 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 January 2000 | Return made up to 01/01/00; full list of members
|
24 January 2000 | Return made up to 01/01/00; full list of members
|
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
5 November 1999 | Particulars of mortgage/charge (5 pages) |
5 November 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Auditor's resignation (1 page) |
22 June 1999 | Auditor's resignation (1 page) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Particulars of mortgage/charge (7 pages) |
16 March 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Auditor's resignation (1 page) |
2 March 1999 | Aud stat (1 page) |
2 March 1999 | Auditor's resignation (1 page) |
2 March 1999 | Aud stat (1 page) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
22 January 1999 | Return made up to 01/01/99; full list of members (10 pages) |
22 January 1999 | Return made up to 01/01/99; full list of members (10 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
23 September 1998 | £ nc 41250000/100000000 14/09/98 (1 page) |
23 September 1998 | £ nc 41250000/100000000 14/09/98 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Ad 14/09/98--------- £ si 7500000@1=7500000 £ ic 40000000/47500000 (2 pages) |
23 September 1998 | Ad 14/09/98--------- £ si 7500000@1=7500000 £ ic 40000000/47500000 (2 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (4 pages) |
12 February 1998 | New director appointed (4 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
21 January 1998 | £ nc 13333338/41250000 02/01/98 (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Ad 02/01/98--------- £ si 29166654@1=29166654 £ ic 10833346/40000000 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | £ nc 13333338/41250000 02/01/98 (1 page) |
21 January 1998 | Ad 02/01/98--------- £ si 29166654@1=29166654 £ ic 10833346/40000000 (2 pages) |
12 January 1998 | Return made up to 01/01/98; full list of members
|
12 January 1998 | Return made up to 01/01/98; full list of members
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
2 January 1998 | Auditor's resignation (2 pages) |
2 January 1998 | Auditor's resignation (2 pages) |
31 December 1997 | Particulars of mortgage/charge (5 pages) |
31 December 1997 | Particulars of mortgage/charge (5 pages) |
12 December 1997 | Auditor's resignation (1 page) |
12 December 1997 | Auditor's resignation (1 page) |
19 September 1997 | Particulars of mortgage/charge (6 pages) |
19 September 1997 | Particulars of mortgage/charge (6 pages) |
19 September 1997 | Particulars of mortgage/charge (6 pages) |
19 September 1997 | Particulars of mortgage/charge (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
8 July 1997 | Company name changed barclays cater allen LIMITED\certificate issued on 08/07/97 (2 pages) |
8 July 1997 | Company name changed barclays cater allen LIMITED\certificate issued on 08/07/97 (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 01/01/97; full list of members (11 pages) |
30 January 1997 | Return made up to 01/01/97; full list of members (11 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
19 January 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Return made up to 01/01/96; full list of members (12 pages) |
16 January 1996 | Return made up to 01/01/96; full list of members (12 pages) |
15 January 1996 | Notice of resolution removing auditor (2 pages) |
15 January 1996 | Notice of resolution removing auditor (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
12 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
12 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
20 June 1995 | £ ic 10833347/10833346 28/04/95 £ sr 1@1=1 (1 page) |
20 June 1995 | Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347 (2 pages) |
20 June 1995 | £ ic 10833347/10833346 28/04/95 £ sr 1@1=1 (1 page) |
20 June 1995 | Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347 (2 pages) |
20 June 1995 | Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347 (4 pages) |
8 June 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
8 June 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (3 pages) |
23 May 1995 | New director appointed (3 pages) |
23 May 1995 | Director's particulars changed;new director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director's particulars changed;new director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
17 May 1995 | Ad 28/04/95--------- £ si 1666669@1=1666669 £ ic 9166677/10833346 (2 pages) |
17 May 1995 | Ad 28/04/95--------- £ si 6666676@1=6666676 £ ic 2500001/9166677 (2 pages) |
17 May 1995 | Ad 28/04/95--------- £ si 6666676@1=6666676 £ ic 2500001/9166677 (2 pages) |
17 May 1995 | Ad 28/04/95--------- £ si 1666669@1=1666669 £ ic 9166677/10833346 (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | £ nc 5000001/13666638 28/04/95 (1 page) |
16 May 1995 | £ nc 5000001/13666638 28/04/95 (1 page) |
16 May 1995 | Resolutions
|
14 February 1995 | Return made up to 01/01/95; no change of members (7 pages) |
14 February 1995 | Return made up to 01/01/95; no change of members (7 pages) |
8 August 1994 | Full accounts made up to 30 April 1994 (14 pages) |
8 August 1994 | Full accounts made up to 30 April 1994 (14 pages) |
12 January 1994 | Return made up to 01/01/94; no change of members
|
12 January 1994 | Return made up to 01/01/94; no change of members
|
9 July 1993 | Full accounts made up to 30 April 1993 (13 pages) |
9 July 1993 | Full accounts made up to 30 April 1993 (13 pages) |
8 January 1993 | Return made up to 01/01/93; full list of members (7 pages) |
8 January 1993 | Return made up to 01/01/93; full list of members (7 pages) |
13 July 1992 | Full accounts made up to 30 April 1992 (15 pages) |
13 July 1992 | Full accounts made up to 30 April 1992 (15 pages) |
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
16 January 1992 | Return made up to 01/01/92; full list of members (7 pages) |
16 January 1992 | Return made up to 01/01/92; full list of members (7 pages) |
2 May 1991 | Memorandum and Articles of Association (16 pages) |
2 May 1991 | Resolutions
|
2 May 1991 | Memorandum and Articles of Association (16 pages) |
21 March 1991 | Company name changed 645TH shelf trading company limi ted\certificate issued on 21/03/91 (2 pages) |
21 March 1991 | Company name changed 645TH shelf trading company limi ted\certificate issued on 21/03/91 (2 pages) |
10 January 1991 | Incorporation (23 pages) |
10 January 1991 | Incorporation (23 pages) |