SANTON RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSANTON RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03575203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANTON RETAIL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SANTON RETAIL LIMITED located?

    Registered Office Address
    Santon House 53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTON RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVEN RETAIL LIMITEDApr 10, 2002Apr 10, 2002
    RAVEN SOHO LIMITEDMay 29, 1998May 29, 1998

    What are the latest accounts for SANTON RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for SANTON RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Vincent John Donnelly as a director on Oct 19, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr. Bimaljit Singh Sandhu on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mr Vincent John Donnelly on Mar 01, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    14 pagesAA

    Appointment of Mr Ravi Shirishkumar Patel as a secretary on Aug 31, 2016

    2 pagesAP03

    Termination of appointment of Sean Carey as a secretary on Aug 31, 2016

    1 pagesTM02

    Termination of appointment of Sean Carey as a director on Aug 31, 2016

    1 pagesTM01

    Appointment of Mr Ravi Shirishkumar Patel as a director on Aug 31, 2016

    2 pagesAP01

    Who are the officers of SANTON RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ravi Shirishkumar
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    Secretary
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    213363760001
    PATEL, Ravi Shirishkumar
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    Director
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    EnglandBritish199318230001
    SANDHU, Bimaljit Singh, Mr.
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    Director
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    EnglandBritish35609600002
    SANTON CLOSE NOMINEES LIMITED
    53-55 Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    Director
    53-55 Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    Identification TypeUK Limited Company
    Registration NumberSC135168
    84319870004
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Secretary
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    British103661680002
    KENNEDY, Rachel
    2 Dunollie Place
    NW5 2XR London
    Secretary
    2 Dunollie Place
    NW5 2XR London
    British81155350003
    MOBBERLEY, Andrew George
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    Secretary
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    British71501390003
    PATEL, Himakshu
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    Secretary
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    British42175710003
    PATEL, Ravi
    Bishop Ramsey Close
    HA4 8GY Ruislip
    4
    Middlesex
    United Kingdom
    Secretary
    Bishop Ramsey Close
    HA4 8GY Ruislip
    4
    Middlesex
    United Kingdom
    Other140892050001
    PEREIRA, Alan Dennis
    Gallinar
    Pilgrims Close
    RH5 6AR Westhumble
    Surrey
    Secretary
    Gallinar
    Pilgrims Close
    RH5 6AR Westhumble
    Surrey
    British61856670006
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Secretary
    56 Grange Road
    Ealing
    W5 5BX London
    British35609600002
    FINANCIAL AND LEGAL SERVICES LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01884202
    63025870004
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Secretary
    60 Tabernacle Street
    EC2A 4NB London
    51349360001
    BILTON, Anton John Godfrey
    46 Cadogan Place
    SW1X 9RU London
    Director
    46 Cadogan Place
    SW1X 9RU London
    British21454000001
    BILTON, Laurence James
    2 Hotham Hall
    Hotham Road Putney
    SW15 1QS London
    Director
    2 Hotham Hall
    Hotham Road Putney
    SW15 1QS London
    British67947250002
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Director
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    United KingdomBritish103661680002
    DONNELLY, Vincent John
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    Director
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    EnglandBritish127214310001
    MOBBERLEY, Andrew George
    34 Wolseley Avenue
    SW19 8BQ London
    Director
    34 Wolseley Avenue
    SW19 8BQ London
    British71501390002
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Director
    56 Grange Road
    Ealing
    W5 5BX London
    EnglandBritish35609600002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    47946060001
    RAVEN MANAGEMENT SERVICES LIMITED
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    84584390001
    RAVEN PROPERTY HOLDINGS PLC
    Swan Court Waterman's Business
    Park Kingsbury Crescent
    TW18 3BA Staines
    Middlesex
    Director
    Swan Court Waterman's Business
    Park Kingsbury Crescent
    TW18 3BA Staines
    Middlesex
    106024710001
    SANTON CLOSE NOMINEES LIMITED
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    84319870004

    Who are the persons with significant control of SANTON RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Bimaljit Singh Sandhu
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    May 11, 2017
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does SANTON RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security dated 13 january and intimation
    Created On Jan 22, 2009
    Delivered On Jan 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and to any other secured party
    Short particulars
    All right title and interest under the specified contracts relating to a development at stobcross, arbroath including the right to any payments thereunder.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of All Secured Parties)
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents dated 13 january and intimation
    Created On Jan 22, 2009
    Delivered On Jan 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and to any other secured party
    Short particulars
    All rental income under a lease of property at stobcross arbroath between the company (as landlord) and tesco stores limited (as tenant).
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of All Secured Parties)
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Nov 27, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole two areas of ground at stobcross and robert street, arbroath t/no ANG22894.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 21, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land on the east side of sheffield road whittington moor newbold chesterfield t/no DY87520 see image for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 01, 2008
    Delivered On Oct 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property - land at ellesmere wharf, ellesmere, shropshire being part of the land under t/no SL178188.
    Persons Entitled
    • Tesco Stores Limited (Tesco)
    Transactions
    • Oct 03, 2008Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 29, 2008
    Delivered On Nov 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The area of ground extending to 2.451 hectares or thereby lying to the western side of grampian road aviemore see image for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 29, 2008
    Delivered On Nov 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The area of ground extending to 2.451 hectares or thereby lying to the western side of grampian road aviemore see image for full details.
    Persons Entitled
    • Tesco Property Holdings Limited
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 29, 2008
    Delivered On Oct 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in a lease of subjects at west shaw street, kilmarnock t/no AYR84661.
    Persons Entitled
    • Tesco Property Holdings Limited
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 29, 2008
    Delivered On Oct 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in a lease of subjects at west shaw street kilmarnock t/no AYR84661.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 29, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at ormlie road thurso t/no CTH588.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 29, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at chapel street tain TOS5800.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 29, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at stobcross and robert street arbroath t/no ANG22894.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 11, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at ormlie road thurso CTH588.
    Persons Entitled
    • Tesco Property Holdings Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 11, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at chapel street tain t/no ROS5800.
    Persons Entitled
    • Tesco Property Holdings Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 11, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Stobcross and robert street arbroath t/no ANG22894.
    Persons Entitled
    • Tesco Property Holdings Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Sep 11, 2008
    Delivered On Oct 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interests in any permitted property, all plant and machinery, rental income, disposal proceeds see image for full details.
    Persons Entitled
    • Santon Developments PLC
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Sep 11, 2008
    Delivered On Sep 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interests in any permitted property, all plant and a=machinery, rental income, disposal proceeds see image for full details.
    Persons Entitled
    • Wetsre Hailes Shopping Centre Limited
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 11, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Tesco Stores Limited (Tesco)
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Mar 31, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 11, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Oct 10, 2008
    • Mar 31, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 05, 2008
    Delivered On Sep 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at chapel street tain t/no ROS5800.
    Persons Entitled
    • Tesco Property Holdings Limited
    Transactions
    • Sep 17, 2008Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 2008
    Delivered On Aug 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that land at leek road and bucknall road hanley stoke on trent t/no SF93746 all buildings fixtures and fixed plant and machinery and other structures see image for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 30, 2008
    Delivered On Jun 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land at ellesmere wharf, ellsmere, shropshire t/n SL178188 see image for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that land at cookworthy road kingsbridge devon t/nos DN178444 and DN562157; including any land, all buildings, fixtures and fixed plant and machinery and other structures now or in the future on it. See image for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 28, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects at ormlie road, thurso t/no. CTH588.
    Persons Entitled
    • Miller Developments Limited
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • May 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Mar 19, 2008
    Delivered On Apr 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects at ormlie road thurso t/no CTH588.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (MG02)

    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