Company NameSanton Capital Limited
DirectorsBimaljit Singh Sandhu and Ravi Shirishkumar Patel
Company StatusActive
Company Number03364739
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Previous NamesThe Raven Property Group Plc and Santon Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(12 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Patel
StatusCurrent
Appointed07 October 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
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(19 years, 4 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 NameMiss Nichola Steele
StatusCurrent
Appointed04 May 2021(24 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameAlexandra Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Anton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 days after company formation)
Appointment Duration11 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
80 Campden Hill Road
London
W8 7AA
Director NameLaurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1999)
RoleProperty Investor
Correspondence Address2 Hotham Hall
Hotham Road Putney
London
SW15 1QS
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed28 April 1998(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed06 May 1999(2 years 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(3 years, 1 month 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(3 years, 3 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(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 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(7 years, 10 months 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(8 years, 6 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(10 years, 7 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 NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(4 days after company formation)
Appointment Duration18 years, 5 months (resigned 07 October 2015)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitethesantongroup.com
Email address[email protected]
Telephone020 34783900
Telephone regionLondon

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 Matches2 other UK companies use this postal address

Shareholders

248k at £0.5Bimaljit S. Sandhu
100.00%
Ordinary

Financials

Year2014
Turnover£84,267,979
Gross Profit£10,555,613
Net Worth£5,777,558
Cash£14,359,522
Current Liabilities£51,856,861

Accounts

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

Returns

Latest Return17 April 2024 (1 month ago)
Next Return Due1 May 2025 (11 months, 2 weeks from now)

Charges

4 June 2015Delivered on: 10 June 2015
Persons entitled: Longbow Investment No.3 S.A.R.L,

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 20 May 2015
Persons entitled: Longbow Investment No.3 S.a R.L.

Classification: A registered charge
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: Bimaljit Singh Sandhu

Classification: Guernsey security agreement
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: Right, title and interest in and to the security assets meaning the shares, the related rights, the warrants and the warrant rights; shares being 1,939,175 ordinary shares of 1P see image for full details.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Pardeep Sandhu

Classification: Guernsey security agreement
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: Right, title and interest in and to the security assets meaning the shares, the related rights, the warrants and the warrant rights see image for full details.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Pardeep Sandhu

Classification: Charge of uncertificated securities
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: By way of first fixed charge, all present and future charged investments, see image for full details.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Bimaljit Singh Sandhu

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Bimaljit Sandhu

Classification: Charge of uncertificated securities
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: By way of first fixed charge, all present and future charged investments, see image for full details.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Pardeep Sandhu

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery.
Outstanding
1 March 2000Delivered on: 16 March 2000
Satisfied on: 16 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from ravenheath limited to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated)together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Satisfaction of charge 033647390008 in full (1 page)
13 January 2021Satisfaction of charge 033647390009 in full (1 page)
12 January 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr. Bimaljit Singh Sandhu on 1 March 2019 (2 pages)
19 June 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (37 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)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (46 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (46 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director 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 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 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 124,002
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 124,002
(5 pages)
14 December 2015Termination of appointment of Financial and Legal Services Limited as a secretary on 7 October 2015 (1 page)
14 December 2015Termination of appointment of Financial and Legal Services Limited as a secretary on 7 October 2015 (1 page)
10 November 2015Group of companies' accounts made up to 30 April 2015 (29 pages)
10 November 2015Group of companies' accounts made up to 30 April 2015 (29 pages)
9 October 2015Appointment of Mr Ravi Patel as a secretary on 7 October 2015 (2 pages)
9 October 2015Appointment of Mr Ravi Patel as a secretary on 7 October 2015 (2 pages)
10 June 2015Registration of charge 033647390009, created on 4 June 2015 (27 pages)
10 June 2015Registration of charge 033647390009, created on 4 June 2015 (27 pages)
10 June 2015Registration of charge 033647390009, created on 4 June 2015 (27 pages)
20 May 2015Registration of charge 033647390008, created on 14 May 2015 (22 pages)
20 May 2015Registration of charge 033647390008, created on 14 May 2015 (22 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 124,002
(6 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 124,002
(6 pages)
10 November 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
10 November 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 124,002
(6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 124,002
(6 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
18 April 2013Register inspection address has been changed from C/O C/O the Santon Group Saunders House, 52-53 the Mall London W5 3TA (1 page)
18 April 2013Register inspection address has been changed from C/O C/O the Santon Group Saunders House, 52-53 the Mall London W5 3TA (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 17 April 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 C/O C/O the Santon Group, Saunders House, 52-53 the Mall, London W5 3TA United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group, Saunders House, 52-53 the Mall, London W5 3TA United Kingdom on 14 January 2013 (1 page)
26 October 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
26 October 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
3 November 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
3 November 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
30 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
1 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
1 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
23 April 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
23 April 2010Registered office address changed from C/O the Santon Group 3Rd Floor,52-53 Saunders House the Mall Ealing London W5 3TA on 23 April 2010 (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
23 April 2010Registered office address changed from C/O the Santon Group 3Rd Floor,52-53 Saunders House the Mall Ealing London W5 3TA on 23 April 2010 (1 page)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
25 September 2009Appointment terminated secretary alan pereira (1 page)
25 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)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
20 August 2008Group of companies' accounts made up to 30 April 2008 (23 pages)
20 August 2008Group of companies' accounts made up to 30 April 2008 (23 pages)
7 July 2008Return made up to 17/04/08; full list of members (4 pages)
7 July 2008Return made up to 17/04/08; full list of members (4 pages)
4 July 2008Director's change of particulars / anton bilton / 27/01/2007 (1 page)
4 July 2008Director's change of particulars / anton bilton / 27/01/2007 (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
2 December 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
2 December 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
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;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
21 November 2006Group of companies' accounts made up to 30 April 2006 (24 pages)
21 November 2006Group of companies' accounts made up to 30 April 2006 (24 pages)
6 November 2006£ ic 186002/124002 02/10/06 £ sr [email protected]=62000 (1 page)
6 November 2006£ ic 186002/124002 02/10/06 £ sr [email protected]=62000 (1 page)
23 October 2006Resolutions
  • RES13 ‐ Prop contracts approved 02/10/06
(1 page)
23 October 2006Resolutions
  • RES13 ‐ Prop contracts approved 02/10/06
(1 page)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
6 December 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
6 December 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
29 April 2005Return made up to 17/04/05; full list of members (3 pages)
29 April 2005Return made up to 17/04/05; full list of members (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 March 2005Company name changed the raven property group PLC\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed the raven property group PLC\certificate issued on 09/03/05 (2 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
15 June 2004Return made up to 17/04/04; full list of members (9 pages)
15 June 2004Return made up to 17/04/04; full list of members (9 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
29 May 2003Return made up to 17/04/03; full list of members (9 pages)
29 May 2003Return made up to 17/04/03; full list of members (9 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
1 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
1 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
22 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
29 November 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
26 April 2001Return made up to 24/04/01; full list of members (8 pages)
26 April 2001Return made up to 24/04/01; full list of members (8 pages)
30 November 2000Full group accounts made up to 28 April 2000 (22 pages)
30 November 2000Full group accounts made up to 28 April 2000 (22 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
21 June 2000Return made up to 02/05/00; full list of members (9 pages)
21 June 2000Return made up to 02/05/00; full list of members (9 pages)
13 April 2000Registered office changed on 13/04/00 from: 2 motcomb street london SW1X 8JU (1 page)
13 April 2000Registered office changed on 13/04/00 from: 2 motcomb street london SW1X 8JU (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
3 December 1999Full group accounts made up to 28 April 1999 (22 pages)
3 December 1999Full group accounts made up to 28 April 1999 (22 pages)
21 July 1999Ad 28/04/98--------- £ si [email protected] (2 pages)
21 July 1999Statement of affairs (5 pages)
21 July 1999Statement of affairs (5 pages)
21 July 1999Ad 28/04/98--------- £ si [email protected] (2 pages)
20 July 1999£ ic 216002/186002 12/05/99 £ sr [email protected]=30000 (1 page)
20 July 1999£ ic 216002/186002 12/05/99 £ sr [email protected]=30000 (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 02/05/99; no change of members (7 pages)
19 July 1999Return made up to 02/05/99; no change of members (7 pages)
19 July 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
24 May 1999Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
24 May 1999Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
29 April 1999Interim accounts made up to 31 March 1999 (4 pages)
29 April 1999Interim accounts made up to 31 March 1999 (4 pages)
22 February 1999Full group accounts made up to 28 April 1998 (21 pages)
22 February 1999Full group accounts made up to 28 April 1998 (21 pages)
5 August 1998Return made up to 20/04/98; full list of members (9 pages)
5 August 1998Return made up to 20/04/98; full list of members (9 pages)
12 May 1998Certificate of authorisation to commence business and borrow (1 page)
12 May 1998Certificate of authorisation to commence business and borrow (1 page)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998S-div 28/04/98 (1 page)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998Nc inc already adjusted 28/04/98 (1 page)
8 May 1998Application to commence business (2 pages)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998Application to commence business (2 pages)
8 May 1998Memorandum and Articles of Association (5 pages)
8 May 1998S-div 28/04/98 (1 page)
8 May 1998Memorandum and Articles of Association (5 pages)
8 May 1998Nc inc already adjusted 28/04/98 (1 page)
30 April 1998New secretary appointed;new director appointed (3 pages)
30 April 1998New secretary appointed;new director appointed (3 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
16 May 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
16 May 1997Registered office changed on 16/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
16 May 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
16 May 1997Registered office changed on 16/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 May 1997Incorporation (13 pages)
2 May 1997Incorporation (13 pages)