Company NameAbbey National UK Investments
DirectorsRachel Jane Morrison and Christopher James Wise
Company StatusActive
Company Number02957569
CategoryPrivate Unlimited Company
Incorporation Date5 August 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(21 years, 7 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(25 years, 8 months after company formation)
Appointment Duration4 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(18 years after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameLenna Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameOlivier Vedrenne-Cloquet
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address15 Square Foch
75016 Paris
France
Director NameDennis Michael Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressApt 236 Le Saint Pierre
20 Rue St Pierre 92200 Neuilly
France
Foreign
Director NameDavid Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 November 1995)
RoleTreasurer
Correspondence AddressThe Buffers
11 Deepdene Drive
Dorking
Surrey
RH5 4AH
Secretary NameFrederick Andre Jean Schaufelberger
NationalityFrench
StatusResigned
Appointed14 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1997)
RoleSecretary
Correspondence Address124 Rue Merlin De Douai
Douai
59500 France
Foreign
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NamePatrick Felix Ernest Haizet
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1997)
RoleConsultant
Correspondence Address124 Rue De La Faisanderie
Paris
75116
France
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 26 January 1996)
RoleBanker
Correspondence Address6 Swift Street
London
SW6 5AG
Director NameMr Charles Nigel Villiers
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1997)
RoleManaging Director
Correspondence Address8 Sutherland Street
London
SW1V 4LB
Director NameMr Glen Lucken
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 The Cloisters
Ampthill
Bedfordshire
MK45 2UJ
Director NameMr Michael Anthony Hackney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Audley Hall
Bicester Road, Stratton Audley
Bicester
Oxfordshire
OX27 9BS
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 March 1998)
RoleFinance Director
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameMr Ian Kinsman Treacy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2002)
RoleDirector/Company Secretary
Correspondence AddressDry Sandford Old School
195 Cothill Road Dry Sandford
Abingdon
Oxfordshire
OX13 6JW
Director NameJohn King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1999)
RoleHuman Resources Director
Correspondence Address24 Beverley Crescent
Bedford
Bedfordshire
MK40 4BY
Director NameMr Andrew Newell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2004)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressBurley 9 Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 March 2003)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent`S Place
London
NW1 3AN
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameMr John Francis O'Mahoney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 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
Appointed24 August 2009(15 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
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
Appointed15 May 2015(20 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(3 years, 1 month after company formation)
Appointment Duration11 years (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(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

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

Shareholders

1m at £0.01Abbey National Treasury Services Overseas Holdings
98.87%
Irredeemable Preference
784 at €0.1Santander Uk PLC
1.11%
Ordinary
-OTHER
0.02%
-

Financials

Year2014
Net Worth£112,477
Current Liabilities£59,068

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

5 March 2008Delivered on: 17 March 2008
Satisfied on: 14 January 2011
Persons entitled: Merrill Lynch Capital Services,Inc.

Classification: Charge and assignment
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 rights title and interests and all proceeds thereof and all claims; see image for full details.
Fully Satisfied

Filing History

11 June 2020Accounts for a small company made up to 31 December 2019 (11 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)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 May 2018Cessation of Santander Uk Plc as a person with significant control on 14 May 2018 (1 page)
22 May 2018Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages)
22 May 2018Cessation of Abbey National Treasury Services Overseas Holdings as a person with significant control on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (13 pages)
29 June 2017Full accounts made up to 31 December 2016 (13 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 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)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • EUR 119.48
  • GBP 10,448
(7 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • EUR 119.48
  • GBP 10,448
(7 pages)
13 May 2016Full accounts made up to 31 December 2015 (12 pages)
13 May 2016Full accounts made up to 31 December 2015 (12 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of John Francis O'mahoney as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of John Francis O'mahoney as a director on 31 December 2015 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015 (1 page)
22 May 2015Appointment of Mr Andrew Roland Honey as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Mr Andrew Roland Honey as a director on 15 May 2015 (2 pages)
22 May 2015Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 119.48
(8 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 119.48
(8 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(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)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary on 28 August 2012 (1 page)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary on 28 August 2012 (2 pages)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary on 28 August 2012 (2 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary on 28 August 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 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 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr John Francis O'mahoney on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Francis O'mahoney on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Francis O'mahoney on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
13 September 2009Director appointed richard charles truelove (3 pages)
13 September 2009Director appointed richard charles truelove (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
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 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 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)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (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)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Full accounts made up to 31 December 2005 (12 pages)
24 April 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2005Nc inc already adjusted 12/10/05 (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2005Nc inc already adjusted 12/10/05 (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
17 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (3 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
28 April 2004Return made up to 31/03/04; full list of members (5 pages)
28 April 2004Return made up to 31/03/04; full list of members (5 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
27 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 June 2003Full accounts made up to 31 December 2002 (10 pages)
19 May 2003Return made up to 31/03/03; full list of members (5 pages)
19 May 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
17 June 2002Full accounts made up to 31 December 2001 (9 pages)
17 June 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
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)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
4 October 2001Full accounts made up to 31 December 2000 (9 pages)
4 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 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)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
25 August 1999Auditor's resignation (1 page)
25 August 1999Auditor's resignation (1 page)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
20 August 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)
22 April 1999Director's particulars changed (2 pages)
22 April 1999Director's particulars changed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
4 December 1997Company name changed abbey national france holdings\certificate issued on 04/12/97 (2 pages)
4 December 1997Company name changed abbey national france holdings\certificate issued on 04/12/97 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
25 September 1997Memorandum and Articles of Association (9 pages)
25 September 1997£ nc 1000000000/1 15/09/97 (1 page)
25 September 1997Ff nc 0/6000000000 15/09/97 (1 page)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 September 1997£ nc 1000000000/1 15/09/97 (1 page)
25 September 1997Ff nc 0/6000000000 15/09/97 (1 page)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 September 1997Memorandum and Articles of Association (9 pages)
25 September 1997£ nc 1/0 15/09/97 (1 page)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 September 1997£ nc 1/0 15/09/97 (1 page)
9 September 1997Re-registration of Memorandum and Articles (18 pages)
9 September 1997Certificate of re-registration from Limited to Unlimited (1 page)
9 September 1997Re-registration of Memorandum and Articles (18 pages)
9 September 1997Application for reregistration from LTD to UNLTD (4 pages)
9 September 1997Members' assent for rereg from LTD to UNLTD (1 page)
9 September 1997Declaration of assent for reregistration to UNLTD (1 page)
9 September 1997Declaration of assent for reregistration to UNLTD (1 page)
9 September 1997Declaration of assent for reregistration to UNLTD (1 page)
9 September 1997Certificate of re-registration from Limited to Unlimited (1 page)
9 September 1997Application for reregistration from LTD to UNLTD (4 pages)
9 September 1997Declaration of assent for reregistration to UNLTD (1 page)
9 September 1997Members' assent for rereg from LTD to UNLTD (1 page)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Return made up to 31/03/97; no change of members (6 pages)
15 May 1997Return made up to 31/03/97; no change of members (6 pages)
15 May 1997Secretary's particulars changed (1 page)
15 May 1997Secretary's particulars changed (1 page)
9 January 1997New director appointed (1 page)
9 January 1997New director appointed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
13 December 1995New director appointed (3 pages)
13 December 1995New director appointed (3 pages)
21 August 1995Return made up to 05/08/95; full list of members (9 pages)
21 August 1995Return made up to 05/08/95; full list of members (9 pages)
9 May 1995Return made up to 31/03/95; full list of members (9 pages)
9 May 1995Return made up to 31/03/95; full list of members (9 pages)