Company NameSantander Lending Limited
Company StatusActive
Company Number05831018
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Previous NamesIbis (985) Limited and Mitre Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Laura-Ann Cecillia Irving
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Bernard Whelan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(16 years after company formation)
Appointment Duration1 year, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed29 August 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House Mottram Hall Farm
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(10 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameMr Stanley Annison
NationalityBritish
StatusResigned
Appointed12 April 2007(10 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House Mottram Hall Farm
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameStephen Richard Murrell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBurford Lodge
5 Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameMr Colin Richard Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Deansgate
Manchester
M3 4HH
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Hopton Wafers
Cleobury Mortimer
Shropshire
DY14 0NA
Director NameCarl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 508 Butlers Wharf
36 Shadthames
London
SE1 2YE
Director NameCharles Robert Keay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressN M Rothschild & Sons
New Court St Swithin Lane
London
EC4P 4DU
Director NameMr Andrew Charles Haygarth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWydders Barn
Free Green Lane Lower Peover
Knutsford
Cheshire
WA16 9QU
Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
High Road, Soulbury
Leighton Buzzard
LU7 0BT
Director NameLionel Walkden Daniel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
Northaw
Hertfordshire
EN6 4BD
Secretary NameMr Colin Richard Morley
NationalityBritish
StatusResigned
Appointed23 April 2007(10 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Model Lodging House
Bloom Street
Salford
Lancashire
M3 6AJ
Secretary NameMr Richard Allen Hawker
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Park
Narborough
Leicester
LE19 0AL
Director NameRaymond Mark Ellis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address8.Nursery Gardens
Tring
Hertfordshire
HP23 5HZ
Director NameMr Jonathan David Mitchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Hayward Road
Thames Ditton
Surrey
KT7 0BF
Director NameDuncan Edward Pearson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleBanker
Correspondence Address63 Admiralty Way
Teddington
Middlesex
TW11 0NL
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Hopton Wafers
Cleobury Mortimer
Shropshire
DY14 0NA
Director NamePeter John Griggs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Eaves Lane, Woodplumpton
Preston
Lancashire
PR4 0BH
Director NameStephen James Pateman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Triton Square
Regent's Place
London
NW1 3AN
Director NameAndrew Ellis Jack Briggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2018)
RoleBank Manager
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMichael Ellwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher Paul Fallis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2012)
Correspondence Address2 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

150m at £1Santander Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,019,489
Gross Profit£1,929,790
Net Worth£172,888,105
Current Liabilities£118,681,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 6 days from now)

Charges

4 October 2007Delivered on: 5 October 2007
Satisfied on: 4 March 2011
Persons entitled: Mitre Capital Partners Limited

Classification: Deed of assignment
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2007Delivered on: 6 July 2007
Persons entitled: Hanjin Shipping Company Limited

Classification: Rent security deposit deed
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: The deposit account in the name of hanjin shipping company limitedwith an original deposit of £175,016.25 including interest and any monies added to such account.
Outstanding
23 April 2007Delivered on: 26 April 2007
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Full accounts made up to 31 December 2019 (22 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Christopher Paul Fallis on 8 April 2020 (2 pages)
27 January 2020Appointment of Mrs Laura-Ann Cecillia Irving as a director on 16 December 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
2 May 2019Director's details changed for Mr Christopher Paul Fallis on 2 May 2019 (2 pages)
18 March 2019Termination of appointment of Andrew Ellis Jack Briggs as a director on 31 December 2018 (1 page)
20 September 2018Termination of appointment of Michael Ellwood as a director on 18 September 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 December 2016Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages)
19 December 2016Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages)
10 October 2016Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages)
29 July 2016Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (18 pages)
12 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,000,001
(7 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,000,001
(7 pages)
27 October 2015Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page)
17 August 2015Full accounts made up to 31 December 2014 (21 pages)
17 August 2015Full accounts made up to 31 December 2014 (21 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150,000,001
(8 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150,000,001
(8 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 150,000,001
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 150,000,001
(3 pages)
9 July 2014Appointment of Christopher Paul Fallis as a director (2 pages)
9 July 2014Appointment of Christopher Paul Fallis as a director (2 pages)
8 July 2014Appointment of Michael Ellwood as a director (2 pages)
8 July 2014Appointment of Michael Ellwood as a director (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (22 pages)
3 July 2014Full accounts made up to 31 December 2013 (22 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
17 October 2013Company name changed mitre capital partners LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed mitre capital partners LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
(2 pages)
17 October 2013Change of name notice (2 pages)
21 June 2013Full accounts made up to 31 December 2012 (24 pages)
21 June 2013Full accounts made up to 31 December 2012 (24 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
31 August 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
31 August 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
31 August 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
31 August 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
23 August 2012Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages)
23 August 2012Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (26 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (26 pages)
10 June 2011Registered office address changed from Vuilding 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Vuilding 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 June 2011 (1 page)
9 June 2011Termination of appointment of Duncan Pearson as a director (1 page)
9 June 2011Termination of appointment of Duncan Pearson as a director (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
6 May 2011Full accounts made up to 31 December 2010 (33 pages)
6 May 2011Full accounts made up to 31 December 2010 (33 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2011Appointment of Abbey National Nominees Limited as a secretary (2 pages)
2 March 2011Termination of appointment of Stephen Murrell as a director (1 page)
2 March 2011Termination of appointment of Stephen Murrell as a director (1 page)
2 March 2011Termination of appointment of Richard Hawker as a secretary (1 page)
2 March 2011Appointment of Abbey National Nominees Limited as a secretary (2 pages)
2 March 2011Termination of appointment of Richard Hawker as a secretary (1 page)
26 July 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages)
22 June 2010Director's details changed for Andrew Ellis Jack Briggs on 28 October 2009 (3 pages)
22 June 2010Director's details changed for Andrew Ellis Jack Briggs on 28 October 2009 (3 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
4 June 2010Full accounts made up to 31 December 2009 (33 pages)
4 June 2010Full accounts made up to 31 December 2009 (33 pages)
9 December 2009Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages)
9 December 2009Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages)
9 December 2009Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Richard Morley on 1 November 2009 (3 pages)
8 December 2009Director's details changed for Colin Richard Morley on 1 November 2009 (3 pages)
8 December 2009Director's details changed for Colin Richard Morley on 1 November 2009 (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (36 pages)
30 September 2009Full accounts made up to 31 December 2008 (36 pages)
3 September 2009Appointment terminated director jonathan mitchell (1 page)
3 September 2009Appointment terminated director jonathan mitchell (1 page)
6 July 2009Appointment terminated director carl sutton (1 page)
6 July 2009Appointment terminated director carl sutton (1 page)
22 June 2009Director appointed stephen james pateman (3 pages)
22 June 2009Director appointed stephen james pateman (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
11 May 2009Appointment terminated director peter griggs (1 page)
11 May 2009Appointment terminated director stanley annison (1 page)
11 May 2009Appointment terminated director charles white (1 page)
11 May 2009Appointment terminated director peter griggs (1 page)
11 May 2009Appointment terminated director stanley annison (1 page)
11 May 2009Appointment terminated director charles white (1 page)
30 April 2009Appointment terminated director paul cragg (1 page)
30 April 2009Appointment terminated director paul cragg (1 page)
10 February 2009Director appointed andrew ellis jack briggs (1 page)
10 February 2009Director appointed andrew ellis jack briggs (1 page)
9 February 2009Appointment terminated director raymond ellis (1 page)
9 February 2009Appointment terminated director andrew haygarth (1 page)
9 February 2009Appointment terminated director raymond ellis (1 page)
9 February 2009Appointment terminated director andrew haygarth (1 page)
7 January 2009Director appointed peter john griggs (3 pages)
7 January 2009Director appointed peter john griggs (3 pages)
24 December 2008Appointment terminated director lionel daniel (1 page)
24 December 2008Appointment terminated director charles keay (1 page)
24 December 2008Appointment terminated director lionel daniel (1 page)
24 December 2008Appointment terminated director charles keay (1 page)
26 August 2008Full accounts made up to 31 December 2007 (34 pages)
26 August 2008Full accounts made up to 31 December 2007 (34 pages)
23 July 2008Director appointed charles toby fitzherbert white (2 pages)
23 July 2008Director appointed charles toby fitzherbert white (2 pages)
21 July 2008Appointment terminated director charles white (1 page)
21 July 2008Appointment terminated director charles white (1 page)
20 June 2008Return made up to 30/05/08; full list of members (10 pages)
20 June 2008Return made up to 30/05/08; full list of members (10 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
18 September 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 September 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 June 2007Return made up to 30/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(10 pages)
29 June 2007Return made up to 30/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(10 pages)
18 June 2007Registered office changed on 18/06/07 from: building 3 floor 2 carlton park narborough leicester LE19 0AL (1 page)
18 June 2007Registered office changed on 18/06/07 from: building 3 floor 2 carlton park narborough leicester LE19 0AL (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (1 page)
16 June 2007New secretary appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
12 June 2007Registered office changed on 12/06/07 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007New secretary appointed;new director appointed (1 page)
26 April 2007New secretary appointed;new director appointed (1 page)
20 April 2007Resolutions
  • RES13 ‐ App and term 12/04/07
(2 pages)
20 April 2007Registered office changed on 20/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
20 April 2007Resolutions
  • RES13 ‐ App and term 12/04/07
(2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
24 July 2006Memorandum and Articles of Association (33 pages)
24 July 2006Memorandum and Articles of Association (33 pages)
5 July 2006Company name changed ibis (985) LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed ibis (985) LIMITED\certificate issued on 05/07/06 (2 pages)
30 May 2006Incorporation (38 pages)
30 May 2006Incorporation (38 pages)