Company NameSanton Management Limited
DirectorsBimaljit Singh Sandhu and Ravi Shirishkumar Patel
Company StatusActive
Company Number02893374
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Previous NameRaven Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(5 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameMr Ravi Shirishkumar Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Shirishkumar Patel
StatusCurrent
Appointed31 August 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameMr Anton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
80 Campden Hill Road
London
W8 7AA
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed08 January 1995(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr Laurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 1999)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address312a Kings Rd
Chelsea
London
SW3 5UH
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed06 May 1999(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameAndrew George Mobberley
NationalityBritish
StatusResigned
Appointed05 June 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Secretary NameMr Himakshu Patel
NationalityBritish
StatusResigned
Appointed02 December 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ferndown
Northwood
Middlesex
HA6 1PH
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameRachel Kennedy
NationalityBritish
StatusResigned
Appointed11 November 2005(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 2007)
RoleCertified Accountant
Correspondence Address2 Dunollie Place
London
NW5 2XR
Secretary NameMr Alan Dennis Pereira
NationalityBritish
StatusResigned
Appointed01 December 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Secretary NameMr Ravi Patel
StatusResigned
Appointed18 September 2009(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Director NameMr Vincent John Donnelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(16 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Director NameCursitor Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(2 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 January 2014)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitelochnessboathouse.co.uk
Telephone01320 366682
Telephone regionFort Augustus

Location

Registered AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Santon Capital PLC
100.00%
Ordinary

Financials

Year2014
Turnover£827,951
Gross Profit£60,601
Net Worth£97,196
Cash£42,467
Current Liabilities£1,506,738

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 January 2024 (4 months ago)
Next Return Due29 January 2025 (8 months, 2 weeks from now)

Charges

31 October 2003Delivered on: 11 November 2003
Persons entitled: The Raven Property Group PLC

Classification: Debenture
Secured details: 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.
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. See the mortgage charge document for full details.
Outstanding
17 July 1998Delivered on: 22 July 1998
Satisfied on: 24 July 2001
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: F/H surrey lodge dwellings kennington road 42A to 47 cosser street and 308 morton place and 130 132 lambeth road london SE1 t/n SGL338864. 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.
Fully Satisfied
28 April 1995Delivered on: 10 May 1995
Satisfied on: 24 July 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9-12A west street, ware, hertfordshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 April 1994Delivered on: 12 May 1994
Satisfied on: 24 July 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 66 high street, ware, hertfordshire t/no. HD228848 and all fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
28 April 1994Delivered on: 12 May 1994
Satisfied on: 24 July 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and assets of the company both present and future.
Fully Satisfied
28 April 1994Delivered on: 12 May 1994
Satisfied on: 24 July 2001
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 March 2020 (21 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (19 pages)
1 March 2019Director's details changed for Mr. Bimaljit Singh Sandhu on 1 March 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (19 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (19 pages)
11 October 2017Full accounts made up to 31 March 2017 (19 pages)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 January 2017Full accounts made up to 30 April 2016 (20 pages)
26 January 2017Full accounts made up to 30 April 2016 (20 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 September 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
10 November 2014Full accounts made up to 30 April 2014 (14 pages)
10 November 2014Full accounts made up to 30 April 2014 (14 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
16 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
20 November 2013Full accounts made up to 30 April 2013 (15 pages)
20 November 2013Full accounts made up to 30 April 2013 (15 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013 (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
1 November 2012Full accounts made up to 30 April 2012 (14 pages)
1 November 2012Full accounts made up to 30 April 2012 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (16 pages)
1 February 2012Full accounts made up to 30 April 2011 (16 pages)
17 January 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
17 January 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
17 February 2010Appointment of Mr Vincent Carey as a director (2 pages)
17 February 2010Appointment of Mr Vincent Carey as a director (2 pages)
17 February 2010Director's details changed for Mr Vincent Carey on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Vincent Carey on 17 February 2010 (2 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
15 January 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
18 September 2009Appointment terminated secretary alan pereira (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Appointment terminated secretary alan pereira (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
4 July 2009Appointment terminated director anton bilton (1 page)
4 July 2009Appointment terminated director anton bilton (1 page)
16 March 2009Return made up to 15/01/09; full list of members (4 pages)
16 March 2009Return made up to 15/01/09; full list of members (4 pages)
16 March 2009Director's change of particulars / anton bilton / 28/01/2007 (2 pages)
16 March 2009Director's change of particulars / anton bilton / 28/01/2007 (2 pages)
20 August 2008Full accounts made up to 30 April 2008 (15 pages)
20 August 2008Full accounts made up to 30 April 2008 (15 pages)
25 February 2008Full accounts made up to 30 April 2007 (15 pages)
25 February 2008Full accounts made up to 30 April 2007 (15 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 15/01/07; full list of members (3 pages)
1 March 2007Return made up to 15/01/07; full list of members (3 pages)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
21 February 2006Full accounts made up to 30 April 2005 (14 pages)
21 February 2006Full accounts made up to 30 April 2005 (14 pages)
19 January 2006Return made up to 15/01/06; full list of members (3 pages)
19 January 2006Return made up to 15/01/06; full list of members (3 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 March 2005Company name changed raven management services limite d\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed raven management services limite d\certificate issued on 09/03/05 (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (14 pages)
3 March 2005Full accounts made up to 30 April 2004 (14 pages)
28 February 2005Return made up to 15/01/05; full list of members (8 pages)
28 February 2005Return made up to 15/01/05; full list of members (8 pages)
17 February 2004Return made up to 15/01/04; full list of members (8 pages)
17 February 2004Return made up to 15/01/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 April 2003 (14 pages)
20 January 2004Full accounts made up to 30 April 2003 (14 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
5 February 2003Full accounts made up to 30 April 2002 (13 pages)
5 February 2003Full accounts made up to 30 April 2002 (13 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Secretary's particulars changed (1 page)
19 February 2002Return made up to 21/01/02; full list of members (7 pages)
19 February 2002Return made up to 21/01/02; full list of members (7 pages)
21 December 2001Full accounts made up to 30 April 2001 (13 pages)
21 December 2001Full accounts made up to 30 April 2001 (13 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Full accounts made up to 28 April 2000 (11 pages)
21 February 2001Full accounts made up to 28 April 2000 (11 pages)
2 February 2001Return made up to 21/01/01; full list of members (7 pages)
2 February 2001Return made up to 21/01/01; full list of members (7 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
18 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
24 February 2000Full accounts made up to 28 April 1999 (10 pages)
24 February 2000Full accounts made up to 28 April 1999 (10 pages)
8 February 2000Return made up to 21/01/00; full list of members (7 pages)
8 February 2000Return made up to 21/01/00; full list of members (7 pages)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
25 January 2000Registered office changed on 25/01/00 from: 2 motcomb street london SW1X 8JU (1 page)
25 January 2000Registered office changed on 25/01/00 from: 2 motcomb street london SW1X 8JU (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 August 1999Company name changed raven retail LIMITED\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed raven retail LIMITED\certificate issued on 26/08/99 (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 28 April 1998 (10 pages)
22 February 1999Full accounts made up to 28 April 1998 (10 pages)
19 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Particulars of mortgage/charge (9 pages)
22 July 1998Particulars of mortgage/charge (9 pages)
19 February 1998Full accounts made up to 28 April 1997 (10 pages)
19 February 1998Full accounts made up to 28 April 1997 (10 pages)
20 February 1997Full accounts made up to 28 April 1996 (10 pages)
20 February 1997Full accounts made up to 28 April 1996 (10 pages)
24 January 1997Return made up to 21/01/97; full list of members (8 pages)
24 January 1997Return made up to 21/01/97; full list of members (8 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
28 May 1996New secretary appointed (1 page)
28 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Secretary resigned (1 page)
21 February 1996Return made up to 01/02/96; no change of members (6 pages)
21 February 1996Return made up to 01/02/96; no change of members (6 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
1 November 1994Company name changed residential portfolio managers l imited\certificate issued on 02/11/94 (2 pages)
1 November 1994Company name changed residential portfolio managers l imited\certificate issued on 02/11/94 (2 pages)
18 October 1994Company name changed raven retail LIMITED\certificate issued on 19/10/94 (2 pages)
18 October 1994Company name changed raven retail LIMITED\certificate issued on 19/10/94 (2 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 April 1994Company name changed cursitor (one hundred and twenty -two) LIMITED\certificate issued on 05/04/94 (2 pages)
5 April 1994Company name changed cursitor (one hundred and twenty -two) LIMITED\certificate issued on 05/04/94 (2 pages)
1 February 1994Incorporation (21 pages)
1 February 1994Incorporation (21 pages)