SANTON ESTATES LIMITED
Overview
Company Name | SANTON ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04244831 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SANTON ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
SANTON CONSTRUCTION LIMITED | Jul 29, 2009 | Jul 29, 2009 |
SANTON PUB COMPANY LIMITED | Mar 09, 2005 | Mar 09, 2005 |
THE RAVEN PUB COMPANY LIMITED | Aug 24, 2001 | Aug 24, 2001 |
GEOASSET LIMITED | Jul 02, 2001 | Jul 02, 2001 |
What are the latest accounts for SANTON ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for SANTON ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 11 pages | AA | ||||||||||
Appointment of Mr Ravi Shirishkumar Patel as a secretary on Aug 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sean Carey as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sean Carey as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ravi Shirishkumar Patel as a director on Aug 31, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SANTON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATEL, Ravi Shirishkumar | Secretary | 53/55 Uxbridge Road Ealing W5 5SA London Santon House | 213307620001 | |||||||||||
PATEL, Ravi Shirishkumar | Director | 53/55 Uxbridge Road Ealing W5 5SA London Santon House | England | British | Company Director | 199318230001 | ||||||||
SANTON CLOSE NOMINEES LIMITED | Director | c/o The Santon Group 53-55 Uxbridge Road Ealing W5 5SA London Santon House England |
| 84319870004 | ||||||||||
SANTON MANAGEMENT LIMITED | Director | c/o The Santon Group 53-55 Uxbridge Road Ealing W5 5SA London Santon House England |
| 84584390008 | ||||||||||
CAREY, Sean | Secretary | Kingsbury Cresta Drive, Woodham KT15 3SW Addlestone Surrey | British | 103661680002 | ||||||||||
KENNEDY, Rachel | Secretary | 2 Dunollie Place NW5 2XR London | British | Certified Accountant | 81155350003 | |||||||||
MOBBERLEY, Andrew George | Secretary | 44 Wilmot Way SM7 2PY Banstead Surrey | British | 71501390003 | ||||||||||
PATEL, Himakshu | Secretary | 37 Ferndown HA6 1PH Northwood Middlesex | British | 42175710003 | ||||||||||
PATEL, Ravi | Secretary | Bishop Ramsey Close HA4 8GY Ruislip 4 Middlesex United Kingdom | Other | Financial Controller | 140892050001 | |||||||||
PEREIRA, Alan Dennis | Secretary | Gallinar Pilgrims Close RH5 6AR Westhumble Surrey | British | Accountant | 61856670006 | |||||||||
FINANCIAL AND LEGAL SERVICES LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 63025870004 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CAREY, Sean | Director | Kingsbury Cresta Drive, Woodham KT15 3SW Addlestone Surrey | United Kingdom | British | Accountant | 103661680002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SANTON ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Bimaljit Singh Sandhu | Jun 10, 2017 | 53/55 Uxbridge Road Ealing W5 5SA London Santon House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SANTON ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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