ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01918522

Incorporation date

03/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Griffins Suite 011 Unit2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon19/01/2026
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Griffins Suite 011 Unit2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-19
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Declaration of solvency
dot icon06/01/2026
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 2 Triton Square Regents Place London NW1 3AN on 2026-01-06
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Appointment of Ms Rosamund Martha Rule as a director on 2025-04-17
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon03/12/2024
Termination of appointment of Nameeta Pai as a director on 2024-11-22
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon24/12/2023
Resolutions
dot icon24/12/2023
Memorandum and Articles of Association
dot icon07/12/2023
Statement of company's objects
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-08
dot icon13/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Termination of appointment of Gavin Raymond White as a director on 2021-07-23
dot icon30/07/2021
Appointment of Ms Nameeta Pai as a director on 2021-07-23
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon20/09/2018
Termination of appointment of Michael Ellwood as a director on 2018-09-18
dot icon20/09/2018
Appointment of Mr Gavin Raymond White as a director on 2018-09-05
dot icon06/09/2018
Termination of appointment of Andrew Roland Honey as a director on 2018-09-06
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Abbey National Treasury Services Overseas Holdings as a person with significant control on 2018-05-14
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon19/01/2018
Statement by Directors
dot icon19/01/2018
Statement of capital on 2018-01-19
dot icon19/01/2018
Solvency Statement dated 17/01/18
dot icon19/01/2018
Resolutions
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/05/2016
Appointment of Rachel Jane Morrison as a director
dot icon13/05/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-04-28
dot icon07/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon21/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon15/12/2015
Second filing of TM01 previously delivered to Companies House
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Resolutions
dot icon16/10/2015
Termination of appointment of Mark Cunliffe Jackson as a director on 2015-10-01
dot icon16/10/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-10-12
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Director's details changed for Mr Mark Cunliffe Jackson on 2012-09-22
dot icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon01/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon24/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon01/09/2011
Appointment of Michael Ellwood as a director
dot icon28/07/2011
Termination of appointment of Alan Rougier as a director
dot icon25/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon01/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon22/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon11/11/2009
Director's details changed for Alan Toby Rougier on 2009-11-02
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon29/07/2009
Return made up to 21/07/09; full list of members
dot icon28/07/2009
Director appointed alan toby rougier
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon30/07/2007
Return made up to 21/07/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon22/11/2006
Director's particulars changed
dot icon04/08/2006
Return made up to 21/07/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon28/12/2005
Director's particulars changed
dot icon01/11/2005
Ad 14/10/05--------- £ si [email protected]=140 £ ic 100/240
dot icon01/11/2005
Nc inc already adjusted 12/10/05
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 21/07/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 21/07/04; full list of members
dot icon16/08/2004
Location of register of members address changed
dot icon16/08/2004
Location of debenture register address changed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/08/2003
Return made up to 21/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Registered office changed on 09/09/02 from: first national house college road harrow middlesex HA1 1FB
dot icon03/09/2002
Certificate of change of name
dot icon30/07/2002
Return made up to 21/07/02; full list of members
dot icon09/07/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon08/02/2002
Resolutions
dot icon07/02/2002
Secretary's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon14/08/2001
Return made up to 21/07/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Return made up to 21/07/00; full list of members
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon24/12/1999
Auditor's resignation
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 21/07/99; change of members
dot icon03/02/1999
New secretary appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Registered office changed on 20/01/99 from: lombard house 3 princess way redhill surrey RH1 1NJ
dot icon20/01/1999
Secretary resigned
dot icon30/12/1998
Certificate of change of name
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 21/07/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 21/07/97; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
Secretary resigned
dot icon08/08/1996
Return made up to 21/07/96; full list of members
dot icon24/06/1996
Auditor's resignation
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 21/07/95; full list of members
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Return made up to 21/07/94; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon05/08/1993
Return made up to 21/07/93; no change of members
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Director's particulars changed
dot icon25/01/1993
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Director resigned;new director appointed
dot icon12/08/1992
Return made up to 21/07/92; no change of members
dot icon20/05/1992
Secretary resigned;new secretary appointed
dot icon20/09/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 21/07/91; full list of members
dot icon07/12/1990
Director resigned;new director appointed
dot icon30/08/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 21/08/90; full list of members
dot icon18/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Director resigned
dot icon23/11/1989
Return made up to 06/11/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon09/12/1988
Director's particulars changed
dot icon29/09/1988
Full accounts made up to 1987-12-31
dot icon29/09/1988
Return made up to 23/08/88; full list of members
dot icon20/10/1987
Director resigned;new director appointed
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 16/09/87; full list of members
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon23/04/1987
Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
dot icon31/03/1987
Director resigned
dot icon03/03/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Secretary resigned;new secretary appointed
dot icon29/10/1986
Director resigned
dot icon03/10/1986
Director resigned;new director appointed
dot icon05/08/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Return made up to 30/07/86; full list of members
dot icon09/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellwood, Michael
Director
18/08/2011 - 18/09/2018
25
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Hockey Morley, Gary
Director
17/10/2001 - 01/10/2003
31
Patel, Shashin
Director
28/02/2002 - 30/12/2005
27
Pai, Nameeta
Director
23/07/2021 - 22/11/2024
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED is an(a) Liquidation company incorporated on 03/06/1985 with the registered office located at Griffins Suite 011 Unit2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?

toggle

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED is currently Liquidation. It was registered on 03/06/1985 .

Where is ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED located?

toggle

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED is registered at Griffins Suite 011 Unit2 94a Wycliffe Road, Northampton NN1 5JF.

What does ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED do?

toggle

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Griffins Suite 011 Unit2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-19.