Company NameSantander Guarantee Company
DirectorsRosamund Martha Rule and Matthew John Richardson
Company StatusActive
Company Number02687070
CategoryPrivate Unlimited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Previous NamesHomesave Company and Abbey National Guarantee Company

Business Activity

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

Directors

Director NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Matthew John Richardson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(31 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(20 years, 6 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Ian Kinsman Treacy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 1993)
RoleGroup Secretary
Correspondence AddressDry Sandford Old School
195 Cothill Road Dry Sandford
Abingdon
Oxfordshire
OX13 6JW
Director NameDennis Michael Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleManager
Correspondence Address6 Castle Mews
Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Director NameGraeme Duncan Johnston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1998)
RoleDirector Group Planning
Correspondence AddressThe Manor House Main Street
Chackmore
Buckingham
MK18 5JE
Director NameJohn Marshall Fry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1994)
RoleGroup Services Director
Correspondence AddressClonmel
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Secretary NameMr Ramesh Gopal Magan
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address13 Oakhurst Lane
West Moors
Ferndown
Dorset
BH22 0DT
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr Frederick Thomas Mercer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiclore House
129 London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMr Robert William Fisher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1999)
RoleGroup Property Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameBenjamin Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennedy Court
Shirehall Lane
London
NW4 2PB
Director NameJohn King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2000)
RoleHuman Resources Director
Correspondence Address24 Beverley Crescent
Bedford
Bedfordshire
MK40 4BY
Secretary NameJonathan Mark Latter
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1997)
RoleSecretary
Correspondence Address12 Abbots Close
Battle
East Sussex
TN33 0BZ
Director NameMalcolm Edward Carpenter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleChartered Surveyor
Correspondence Address100 Pennycress Way
Newport Pagnell
Buckinghamshire
MK16 8TT
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameMr Larry John Hannam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2003)
RoleCsu And Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Wood Burcote
Towcester
Northamptonshire
NN12 6JR
Director NameJohn George Price
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RoleDir Group Property And Survey
Correspondence AddressStrabathie
Sandy Lane Church Brampton
Northampton
Northamptonshire
NN6 8AX
Director NameMr Darren Lee Garner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameAnn Patricia Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2004)
RoleAccountant
Correspondence Address2 Hathaway Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0LG
Director NameDavid Tomlinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address36 Augusta Avenue
Collingree Park
Northampton
NN4 0XP
Director NameMr Richard Vernon Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2005)
RoleSurveyor
Correspondence Address17 Clover Close
Loughton
Milton Keynes
MK5 8HA
Director NameMr John Francis O'Mahoney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cottage Common
Loughton
Milton Keynes
MK5 8AE
Director NameRichard Vaughan Williams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Correspondence AddressSilverdale
68 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2005(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Richard Charles Truelove
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2005(13 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJaime Astarloa
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed05 March 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2009)
RoleCompany Director
Correspondence AddressFlat 1, 5 Eaton Place
London
SW1X 8BN
Director NameLuis Paulo Gloria Picardo De Sousa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed29 May 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJacques Henri Raoul Edmond Maurice Andre Ripoll
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Mehdi Kadhim Mehdi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(6 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

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

Shareholders

2.8m at £1Santander Uk PLC
100.00%
Ordinary
1 at £1Abbey National Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£3,855,877
Cash£2,314
Current Liabilities£8,484

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

4 August 2020Amended full accounts made up to 31 December 2019 (14 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (13 pages)
2 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
30 May 2018Full accounts made up to 31 December 2017 (13 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
2 March 2018Appointment of Mrs Rachel Jane Morrison as a director on 26 February 2018 (2 pages)
2 May 2017Full accounts made up to 31 December 2016 (13 pages)
2 May 2017Full accounts made up to 31 December 2016 (13 pages)
24 April 2017Termination of appointment of Mehdi Kadhim Mehdi as a director on 13 April 2017 (1 page)
24 April 2017Termination of appointment of Mehdi Kadhim Mehdi as a director on 13 April 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
28 April 2016Full accounts made up to 31 December 2015 (12 pages)
28 April 2016Full accounts made up to 31 December 2015 (12 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,806,750
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,806,750
(6 pages)
25 November 2015Appointment of Mr Mehdi Kadhim Mehdi as a director on 4 November 2015 (2 pages)
25 November 2015Appointment of Mr Mehdi Kadhim Mehdi as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Mark Cunliffe Jackson as a director on 19 October 2015 (1 page)
11 November 2015Appointment of Mr Andrew Roland Honey as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr Andrew Roland Honey as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Mark Cunliffe Jackson as a director on 19 October 2015 (1 page)
9 September 2015Termination of appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director on 15 July 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (12 pages)
3 June 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,806,750
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,806,750
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (12 pages)
18 June 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,806,750
(6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,806,750
(6 pages)
30 September 2013Appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director (3 pages)
30 September 2013Appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director (3 pages)
3 July 2013Termination of appointment of Luis De Sousa as a director (1 page)
3 July 2013Termination of appointment of Luis De Sousa as a director (1 page)
15 May 2013Full accounts made up to 31 December 2012 (13 pages)
15 May 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Appointment of Santander Secretariat Services Limited as a secretary (3 pages)
25 April 2013Appointment of Santander Secretariat Services Limited as a secretary (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 May 2011Full accounts made up to 31 December 2010 (13 pages)
6 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 March 2010Company name changed abbey national guarantee company\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed abbey national guarantee company\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Luis Paulo Gloria Picardo De Sousa on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Luis Paulo Gloria Picardo De Sousa on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
24 June 2009Full accounts made up to 31 December 2008 (11 pages)
24 June 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Director appointed luis paulo gloria picardo de sousa (2 pages)
16 June 2009Director appointed luis paulo gloria picardo de sousa (2 pages)
1 June 2009Appointment terminated director jaime astarloa (1 page)
1 June 2009Appointment terminated director jaime astarloa (1 page)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 March 2008Appointment terminated director richard williams (1 page)
26 March 2008Director appointed jaime astarloa (2 pages)
26 March 2008Director appointed jaime astarloa (2 pages)
26 March 2008Appointment terminated director richard williams (1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 March 2007Full accounts made up to 31 December 2006 (10 pages)
1 March 2007Full accounts made up to 31 December 2006 (10 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2006Nc inc already adjusted 20/12/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2006Nc inc already adjusted 20/12/05 (1 page)
6 January 2006Memorandum and Articles of Association (16 pages)
6 January 2006Memorandum and Articles of Association (16 pages)
20 December 2005Company name changed homesave company\certificate issued on 20/12/05 (5 pages)
20 December 2005Company name changed homesave company\certificate issued on 20/12/05 (5 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Director's particulars changed (2 pages)
6 April 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
17 November 1999New director appointed (1 page)
17 November 1999New director appointed (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999Director resigned (2 pages)
4 November 1999Director resigned (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
29 April 1998Return made up to 31/03/98; no change of members (7 pages)
29 April 1998Return made up to 31/03/98; no change of members (7 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Return made up to 31/03/97; no change of members (8 pages)
29 April 1997Return made up to 31/03/97; no change of members (8 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
24 March 1996Full accounts made up to 31 December 1995 (9 pages)
24 March 1996Full accounts made up to 31 December 1995 (9 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
31 July 1995Secretary's particulars changed (4 pages)
31 July 1995Secretary's particulars changed (4 pages)
1 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Memorandum and Articles of Association (8 pages)
1 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Memorandum and Articles of Association (8 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Return made up to 31/03/95; full list of members (20 pages)
28 April 1995Return made up to 31/03/95; full list of members (20 pages)
26 April 1995Secretary resigned;new secretary appointed (4 pages)
26 April 1995Secretary resigned;new secretary appointed (4 pages)
2 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
2 April 1992£ nc 1000/60000000 20/02/92 (1 page)
2 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
2 April 1992£ nc 1000/60000000 20/02/92 (1 page)
7 February 1992Incorporation (20 pages)
7 February 1992Incorporation (20 pages)