You are here: bizstats.co.uk > a-z index > A list > A list

A & L Cf September (4) Limited LONDON


A & L Cf September (4) started in year 1987 as Private Limited Company with registration number 02095545. The A & L Cf September (4) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since 2004/05/28 A & L Cf September (4) Limited is no longer carrying the name Sovereign Agricultural.

The firm has 2 directors, namely Hayley R., Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 30 September 2016 and Hayley R. has been with the company for the least time - from 5 August 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A & L Cf September (4) Limited Address / Contact

Office Address 2 Triton Square
Office Address2 Regent's Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095545
Date of Incorporation Mon, 2nd Feb 1987
Industry Dormant Company
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Hayley R.

Position: Director

Appointed: 05 August 2019

Stephen A.

Position: Director

Appointed: 30 September 2016

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 August 2012

David L.

Position: Director

Appointed: 17 September 2019

Resigned: 25 November 2022

Anna K.

Position: Director

Appointed: 23 October 2017

Resigned: 23 July 2019

Mr A.

Position: Director

Appointed: 23 October 2017

Resigned: 28 June 2019

Adam M.

Position: Director

Appointed: 04 December 2012

Resigned: 24 October 2017

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 29 August 2012

Geoffrey F.

Position: Director

Appointed: 31 May 2011

Resigned: 26 October 2012

Malcolm R.

Position: Director

Appointed: 01 April 2008

Resigned: 25 November 2008

William P.

Position: Director

Appointed: 03 August 2007

Resigned: 23 October 2009

Christopher J.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2009

Richard H.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 May 2011

Colin M.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2016

Andrew S.

Position: Director

Appointed: 30 March 2001

Resigned: 31 March 2007

Robert T.

Position: Director

Appointed: 30 March 2001

Resigned: 01 April 2008

Martin E.

Position: Director

Appointed: 30 August 2000

Resigned: 24 October 2017

Anthony D.

Position: Director

Appointed: 30 August 2000

Resigned: 02 March 2001

Ian S.

Position: Secretary

Appointed: 02 June 1997

Resigned: 31 March 2006

Julian H.

Position: Secretary

Appointed: 12 November 1996

Resigned: 02 June 1997

Andrew L.

Position: Director

Appointed: 01 July 1996

Resigned: 01 August 2000

Norman M.

Position: Director

Appointed: 01 July 1996

Resigned: 30 March 2001

John J.

Position: Director

Appointed: 31 March 1993

Resigned: 31 December 1998

Charles T.

Position: Secretary

Appointed: 01 January 1993

Resigned: 12 November 1996

Ian S.

Position: Director

Appointed: 30 November 1992

Resigned: 31 December 1997

Klaus G.

Position: Director

Appointed: 30 November 1992

Resigned: 31 March 1993

Charles T.

Position: Director

Appointed: 30 November 1992

Resigned: 02 September 2002

Michael D.

Position: Secretary

Appointed: 14 August 1991

Resigned: 01 January 1993

Frederick B.

Position: Director

Appointed: 14 August 1991

Resigned: 30 November 1992

Michael D.

Position: Director

Appointed: 23 July 1991

Resigned: 30 November 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Santander Asset Finance Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Santander Asset Finance Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1533123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sovereign Agricultural May 28, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 21st, February 2023
Free Download (4 pages)

Company search

Advertisements