ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED
Overview
| Company Name | ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01918522 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED located?
| Registered Office Address | 2 Triton Square Regents Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED | Dec 30, 1998 | Dec 30, 1998 |
| LOMBARD OFFICE EQUIPMENT LEASING LIMITED | Jul 31, 1985 | Jul 31, 1985 |
| TRUMPVIEW LIMITED | Jun 03, 1985 | Jun 03, 1985 |
What are the latest accounts for ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 2 Triton Square Regents Place London NW1 3AN on Jan 06, 2026 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nameeta Pai as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 29, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Termination of appointment of Gavin Raymond White as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Nameeta Pai as a director on Jul 23, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
| LEWIS, Derek John | Secretary | 7 The Adelaide Higham ME3 7LU Rochester Kent | British | 34423910001 | ||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 133901580001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | 95706540001 | |||||||||
| ELLWOOD, Michael | Director | Triton Square Regent's Place NW1 3AN London 3 | United Kingdom | British | 162422770001 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | 78595520001 | ||||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 151306350001 | |||||||||
| JACKSON, Mark Cunliffe | Director | Triton Square Regents Place NW1 3AN London 2 | England | British | 96878690002 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||||||
| MORLEY, Anthony Nigel | Director | 24 Wood End Road AL5 3ED Harpenden Hertfordshire | British | 2951350001 | ||||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| MURLEY, Timothy Cornelius | Director | Lower Ground Floor Flat 135 Gloucester Avenue Primrose Hill NW1 8LA London | British | 94288090003 | ||||||||||
| PAI, Nameeta | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | Australian | 285803270001 | |||||||||
| PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | 79860270001 | |||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||||||
| ROUGIER, Alan Toby | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | 108954830002 | |||||||||
| SCOTT, John Stearn | Director | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | United Kingdom | British | 7126810001 | |||||||||
| SMART, James Ramsay | Director | 13 Alexandra Drive MK16 0ES Newport Pagnell Buckinghamshire | British | 57425040001 | ||||||||||
| STAMPER, Christopher Paul | Director | 11 Cedar Drive Fetcham KT22 9ET Leatherhead Surrey | England | British | 37053220002 | |||||||||
| STEWART, David Howat | Director | 6 Carew Lodge Carew Road HA6 3NH Northwood Middlesex | England | British | 108672850001 | |||||||||
| WHITE, Gavin Raymond | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 202413360001 | |||||||||
| WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 |
Who are the persons with significant control of ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | May 14, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abbey National Treasury Services Overseas Holdings | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0