ABBEY NATIONAL HOMES LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055102

Incorporation date

14/09/1986

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1986)
dot icon15/02/2013
Final Gazette dissolved following liquidation
dot icon15/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/10/2011
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2011-10-31
dot icon27/10/2011
Declaration of solvency
dot icon27/10/2011
Appointment of a voluntary liquidator
dot icon27/10/2011
Resolutions
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2011
Termination of appointment of Scott Linsley as a director on 2011-10-07
dot icon31/05/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon10/05/2011
Termination of appointment of David Gilchrist as a director
dot icon08/05/2011
Appointment of David Martin Green as a director
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Termination of appointment of Richard Jones as a director
dot icon04/05/2011
Appointment of Mr Shaun Patrick Coles as a director
dot icon04/05/2011
Termination of appointment of John O'mahoney as a director
dot icon04/05/2011
Director's details changed for Scott Linsley on 2011-05-04
dot icon03/05/2011
Appointment of Scott Linsley as a director
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Richard Vernon Jones on 2009-10-30
dot icon10/11/2009
Director's details changed for John Francis O'mahoney on 2009-11-02
dot icon10/11/2009
Director's details changed for David Young Henderson Gilchrist on 2009-10-28
dot icon28/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon18/01/2009
Director's Change of Particulars / david gilchrist / 07/01/2009 / HouseName/Number was: , now: 6; Street was: lismore 15 damson way, now: angora close; Area was: , now: shenley brook end; Post Town was: st albans, now: milton keynes; Region was: hertfordshire, now: buckinghamshire; Post Code was: AL4 9XU, now: MK5 7GJ
dot icon12/10/2008
Appointment Terminated Secretary abbey national secretariat services LIMITED
dot icon12/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon09/04/2007
Return made up to 31/03/07; full list of members
dot icon23/04/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 31/03/05; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon18/04/2004
Return made up to 31/03/04; full list of members
dot icon19/11/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Director resigned
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Director resigned
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Director's particulars changed
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon02/04/2002
Secretary's particulars changed
dot icon02/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon24/06/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon10/05/2001
Director's particulars changed
dot icon19/04/2001
Return made up to 31/03/01; no change of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon01/05/2000
Return made up to 31/03/00; full list of members
dot icon18/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon05/04/2000
Director's particulars changed
dot icon07/02/2000
Director's particulars changed
dot icon16/11/1999
New director appointed
dot icon07/11/1999
Auditor's resignation
dot icon03/11/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 31/03/98; no change of members
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
Secretary resigned
dot icon28/07/1997
Secretary resigned
dot icon14/07/1997
Director's particulars changed
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon15/04/1997
Director's particulars changed
dot icon06/03/1997
Secretary resigned
dot icon28/01/1997
Director's particulars changed
dot icon05/10/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Director's particulars changed
dot icon07/05/1996
New director appointed
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon16/01/1996
Director resigned
dot icon08/10/1995
Full accounts made up to 1994-12-31
dot icon30/07/1995
Secretary's particulars changed
dot icon31/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; full list of members
dot icon25/04/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon12/07/1994
Director resigned;new director appointed
dot icon02/05/1994
Return made up to 31/03/94; full list of members
dot icon13/04/1994
Director's particulars changed
dot icon13/04/1994
Director resigned
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Director resigned
dot icon04/10/1993
Secretary's particulars changed;new secretary appointed
dot icon04/10/1993
New director appointed
dot icon26/04/1993
Return made up to 31/03/93; change of members
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon18/10/1992
Director resigned
dot icon10/05/1992
Director resigned
dot icon10/05/1992
New director appointed
dot icon29/04/1992
Return made up to 31/03/92; full list of members
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Director resigned;new director appointed
dot icon20/10/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon19/05/1991
Return made up to 02/05/91; full list of members
dot icon30/10/1990
New director appointed
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon23/08/1990
Return made up to 13/08/90; full list of members
dot icon12/08/1990
New director appointed
dot icon03/05/1990
Resolutions
dot icon05/04/1990
Director's particulars changed
dot icon22/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Return made up to 26/06/89; full list of members
dot icon08/08/1989
Director resigned
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
New director appointed
dot icon10/04/1988
Return made up to 28/03/88; full list of members
dot icon09/08/1987
New secretary appointed
dot icon30/03/1987
Particulars of mortgage/charge
dot icon28/12/1986
Director resigned;new director appointed
dot icon19/11/1986
Accounting reference date notified as 31/12
dot icon01/10/1986
Gazettable document
dot icon17/09/1986
Secretary resigned
dot icon14/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cormie, John Francis
Director
02/04/2000 - 29/09/2003
42
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
25/09/1997 - 29/09/2008
204
O'mahoney, John Francis
Director
06/04/2004 - 03/05/2011
21
Zins, Sarah Anne
Director
16/09/1993 - 31/03/1998
18
Pain, Mark Andrew
Director
24/04/1996 - 28/02/1998
141

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY NATIONAL HOMES LIMITED

ABBEY NATIONAL HOMES LIMITED is an(a) Dissolved company incorporated on 14/09/1986 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 HOMES LIMITED?

toggle

ABBEY NATIONAL HOMES LIMITED is currently Dissolved. It was registered on 14/09/1986 and dissolved on 15/02/2013.

Where is ABBEY NATIONAL HOMES LIMITED located?

toggle

ABBEY NATIONAL HOMES LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does ABBEY NATIONAL HOMES LIMITED do?

toggle

ABBEY NATIONAL HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ABBEY NATIONAL HOMES LIMITED?

toggle

The latest filing was on 15/02/2013: Final Gazette dissolved following liquidation.