SANTON ESTATES LIMITED

SANTON ESTATES LIMITED

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

    Company NameSANTON ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04244831
    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 ESTATES LIMITED?

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

    Where is SANTON ESTATES 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 ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTON CONSTRUCTION LIMITEDJul 29, 2009Jul 29, 2009
    SANTON PUB COMPANY LIMITEDMar 09, 2005Mar 09, 2005
    THE RAVEN PUB COMPANY LIMITEDAug 24, 2001Aug 24, 2001
    GEOASSET LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for SANTON ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for SANTON ESTATES 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

    Satisfaction of charge 4 in full

    2 pagesMR04

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 10, 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 Jun 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    11 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

    Annual return made up to Jun 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of SANTON ESTATES 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
    213307620001
    PATEL, Ravi Shirishkumar
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    Director
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    EnglandBritishCompany Director199318230001
    SANTON CLOSE NOMINEES LIMITED
    c/o The Santon Group
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Director
    c/o The Santon Group
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Identification TypeUK Limited Company
    Registration NumberSC135168
    84319870004
    SANTON MANAGEMENT LIMITED
    c/o The Santon Group
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Director
    c/o The Santon Group
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Identification TypeUK Limited Company
    Registration Number02893374
    84584390008
    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
    BritishCertified Accountant81155350003
    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
    OtherFinancial Controller140892050001
    PEREIRA, Alan Dennis
    Gallinar
    Pilgrims Close
    RH5 6AR Westhumble
    Surrey
    Secretary
    Gallinar
    Pilgrims Close
    RH5 6AR Westhumble
    Surrey
    BritishAccountant61856670006
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Director
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    United KingdomBritishAccountant103661680002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Bimaljit Singh Sandhu
    53/55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    Jun 10, 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 ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 19, 2002
    Delivered On Jul 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land known as the shuckburgh arms 41 denyer street london SW3 2LX title number LN10101. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2002Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Second debenture
    Created On Jun 26, 2002
    Delivered On Jul 17, 2002
    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
    By way of legal mortgage all f/h or l/h property owned by the company by way of equitable mortgage its interest in any f/h or l/h property its interest in the rental income by way of fixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible moveable property any investment any hedging agreement its existing and future goodwill and uncalled capital all existing and future cash at bank any intellectual property its interest in and the benefit of any agreements its interest in the debts floating charge the whole of its existing and future undertaking and property.
    Persons Entitled
    • Hamlin Developments Limited
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Aug 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Second debenture
    Created On Jun 26, 2002
    Delivered On Jul 17, 2002
    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
    By way of legal mortgage all f/h or l/h property owned by the company by way of equitable mortgage its interest in any f/h or l/h property its interest in the rental income by way of fixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible moveable property any investment any hedging agreement its existing and future goodwill and uncalled capital all existing and future cash at bank any intellectual property its interest in and the benefit of any agreements its interest in the debts floating charge the whole of its existing and future undertaking and property. See the mortgage charge document for full details.
    Persons Entitled
    • The Raven Property Group PLC
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Oct 20, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the bram stoke tavern 148 old brompton road kensington and chelsea SW5 0BE t/no.BGL8569. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the bank's commercial charge conditions (1995 edition)
    Short particulars
    A). the spencer arms public house 237 lower richmond road and 2 putney common wandsworth greater london t/no;-255888 b). Belsize tavern 29 belsize lane camden greater london t/no;-NGL292511 c). Duke of norfolk public house 202 and 204 westbourne grove kensington kensington and chelsea t/no;-LN92016. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)

    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