UKBizDB.co.uk

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey National Business Office Equipment Leasing Limited. The company was founded 38 years ago and was given the registration number 01918522. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED
Company Number:01918522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 August 2023Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director23 July 2021Active
40 Hitchings Way, Reigate, RH2 8EW

Secretary12 September 1996Active
7 The Adelaide, Higham, Rochester, ME3 7LU

Secretary12 May 1993Active
Flat 1, 25 Somers Road, Reigate, RH2 9DY

Secretary-Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 December 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT

Director30 June 2004Active
3, Triton Square, Regent's Place, London, NW1 3AN

Director18 August 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director22 November 2006Active
69 Westbury Road, Northwood, HA6 3DA

Director17 October 2001Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director01 October 2015Active
2, Triton Square, Regents Place, London, NW1 3AN

Director30 December 2005Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director01 January 1995Active
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA

Director-Active
24 Wood End Road, Harpenden, AL5 3ED

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director28 April 2016Active
Lower Ground Floor Flat 135, Gloucester Avenue Primrose Hill, London, NW1 8LA

Director01 October 2003Active
91 Chester Drive, Harrow, HA2 7PX

Director28 February 2002Active
The Duchies, Mill Lane, Pirbright, Woking, GU24 0BT

Director14 September 1992Active
2, Triton Square, Regents Place, London, NW1 3AN

Director20 July 2009Active
Three Elms, Common Gate Road, Chorleywood, WD3 5JR

Director30 December 1998Active
13 Alexandra Drive, Newport Pagnell, MK16 0ES

Director01 April 2000Active
11 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Director13 June 2002Active
6 Carew Lodge, Carew Road, Northwood, HA6 3NH

Director30 December 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director05 September 2018Active
Sandford Lodge, 21 Reading Road, Wallingford, OX10 9DS

Director30 June 2004Active

People with Significant Control

Santander Equity Investments Limited
Notified on:14 May 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbey National Treasury Services Overseas Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Incorporation

Memorandum articles.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-07Change of constitution

Statement of companys objects.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.