Company NameSanton Retail Limited
Company StatusDissolved
Company Number03575203
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 12 months ago)
Dissolution Date16 January 2024 (4 months ago)
Previous NamesRaven Soho Limited and Raven Retail Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 16 January 2024)
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
StatusClosed
Appointed31 August 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Shirishkumar Patel
StatusClosed
Appointed31 August 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 16 January 2024)
RoleCompany Director
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Close Nominees Limited (Corporation)
StatusClosed
Appointed16 December 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 1 month (closed 16 January 2024)
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameLaurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Hotham Hall
Hotham Road Putney
London
SW15 1QS
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed06 May 1999(11 months, 1 week 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(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 March 2001)
RoleCompany Director
Correspondence Address34 Wolseley Avenue
London
SW19 8BQ
Secretary NameMr Himakshu Patel
NationalityBritish
StatusResigned
Appointed02 December 2003(5 years, 6 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 Vincent John Donnelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(6 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 October 2021)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 9 months after company formation)
Appointment Duration11 years, 6 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(7 years, 5 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(9 years, 6 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(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameRaven Management Services Limited (Corporation)
StatusResigned
Appointed27 March 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2004)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
Director NameSanton Close Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2002)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
Director NameRaven Property Holdings Plc (Corporation)
StatusResigned
Appointed16 May 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
Correspondence AddressSwan Court Waterman's Business
Park Kingsbury Crescent
Staines
Middlesex
TW18 3BA

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

2 at £1Santon Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,930
Cash£515
Current Liabilities£16,536

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 April 2008Delivered on: 11 April 2008
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: 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.
Fully Satisfied
3 March 2008Delivered on: 3 April 2008
Satisfied on: 9 April 2009
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: Subjects at stobcross and robert street, arbroath t/no ANG22894.
Fully Satisfied
22 February 2008Delivered on: 3 April 2008
Satisfied on: 9 April 2009
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: Subjects at stobcross and robert street, arbroath t/no ANG22894.
Fully Satisfied
5 March 2008Delivered on: 19 March 2008
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

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: Land at ferrars road huntingdon cambridgeshire t/nos. CB115006, CB155866 and CB247139 and part of CB264590 and CB271294. All the land at station road sutton-in-ashfield t/no NT246159. And all that land lying to the east of st peters road huntingdon t/no CB105678. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 2008Delivered on: 17 January 2008
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: Land lying to the east of st peters road huntingdon part t/n CB105678.
Fully Satisfied
28 September 2007Delivered on: 15 October 2007
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: Land at ferrars road huntingdon cambridgeshire t/nos CB115006 and CB247139 and part t/nos CB264590 and CB271294.
Fully Satisfied
22 January 2009Delivered on: 23 January 2009
Satisfied on: 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of All Secured Parties)

Classification: Assignation in security dated 13 january and intimation
Secured details: All monies due or to become due from the company to the chargee and to any other secured party.
Particulars: All right title and interest under the specified contracts relating to a development at stobcross, arbroath including the right to any payments thereunder.
Fully Satisfied
22 January 2009Delivered on: 23 January 2009
Satisfied on: 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of All Secured Parties)

Classification: Assignation of rents dated 13 january and intimation
Secured details: All monies due or to become due from the company to the chargee and to any other secured party.
Particulars: All rental income under a lease of property at stobcross arbroath between the company (as landlord) and tesco stores limited (as tenant).
Fully Satisfied
27 November 2008Delivered on: 31 December 2008
Satisfied on: 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Standard security
Secured details: 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.
Particulars: All and whole two areas of ground at stobcross and robert street, arbroath t/no ANG22894.
Fully Satisfied
21 November 2008Delivered on: 4 December 2008
Satisfied on: 6 January 2012
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: The f/h land on the east side of sheffield road whittington moor newbold chesterfield t/no DY87520 see image for full details.
Fully Satisfied
29 September 2008Delivered on: 25 November 2008
Satisfied on: 20 May 2010
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: 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.
Fully Satisfied
29 September 2008Delivered on: 25 November 2008
Satisfied on: 20 May 2010
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: 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.
Fully Satisfied
28 September 2007Delivered on: 15 October 2007
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: Land at main street and jennison street bulwell city of nottingham t/nos NT113951 and NT131588.
Fully Satisfied
29 September 2008Delivered on: 30 October 2008
Satisfied on: 27 March 2009
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: Interest in a lease of subjects at west shaw street, kilmarnock t/no AYR84661.
Fully Satisfied
29 September 2008Delivered on: 30 October 2008
Satisfied on: 27 March 2009
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: Interest in a lease of subjects at west shaw street kilmarnock t/no AYR84661.
Fully Satisfied
11 September 2008Delivered on: 24 October 2008
Satisfied on: 25 June 2010
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: Subjects at ormlie road thurso CTH588.
Fully Satisfied
29 September 2008Delivered on: 24 October 2008
Satisfied on: 25 June 2010
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: Subjects at ormlie road thurso t/no CTH588.
Fully Satisfied
11 September 2008Delivered on: 24 October 2008
Satisfied on: 17 March 2010
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: Subjects at chapel street tain t/no ROS5800.
Fully Satisfied
29 September 2008Delivered on: 24 October 2008
Satisfied on: 17 March 2010
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: Subjects at chapel street tain TOS5800.
Fully Satisfied
11 September 2008Delivered on: 24 October 2008
Satisfied on: 21 December 2011
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: Stobcross and robert street arbroath t/no ANG22894.
Fully Satisfied
29 September 2008Delivered on: 24 October 2008
Satisfied on: 21 December 2011
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: Subjects at stobcross and robert street arbroath t/no ANG22894.
Fully Satisfied
1 October 2008Delivered on: 3 October 2008
Satisfied on: 6 January 2012
Persons entitled: Tesco Stores Limited (Tesco)

Classification: Legal charge
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: The additional property - land at ellesmere wharf, ellesmere, shropshire being part of the land under t/no SL178188.
Fully Satisfied
11 September 2008Delivered on: 2 October 2008
Satisfied on: 6 January 2012
Persons entitled: Santon Developments PLC

Classification: Mortgage
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: All interests in any permitted property, all plant and machinery, rental income, disposal proceeds see image for full details.
Fully Satisfied
28 September 2007Delivered on: 15 October 2007
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

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: Property occupational leases fixtures and fittings easements rents insurances compensation payments uncalled capital floating charge all assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
11 September 2008Delivered on: 25 September 2008
Satisfied on: 15 November 2008
Persons entitled: Wetsre Hailes Shopping Centre Limited

Classification: Mortgage
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: All interests in any permitted property, all plant and a=machinery, rental income, disposal proceeds see image for full details.
Fully Satisfied
11 September 2008Delivered on: 19 September 2008
Satisfied on: 6 January 2012
Persons entitled: Tesco Stores Limited (Tesco)

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: 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.
Fully Satisfied
11 September 2008Delivered on: 19 September 2008
Satisfied on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: 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.
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.
Fully Satisfied
5 September 2008Delivered on: 17 September 2008
Satisfied on: 9 April 2009
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
Secured details: 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.
Particulars: Subjects at chapel street tain t/no ROS5800.
Fully Satisfied
3 March 2008Delivered on: 17 September 2008
Satisfied on: 9 April 2009
Persons entitled: Tesco Stores Limited

Classification: Standard security
Secured details: 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.
Particulars: Subjects at chapel street tain t/no ROS5800.
Fully Satisfied
24 July 2008Delivered on: 1 August 2008
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: 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.
Fully Satisfied
30 May 2008Delivered on: 6 June 2008
Satisfied on: 30 September 2008
Persons entitled: Tesco Stores Limited

Classification: Legal charge
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: All land at ellesmere wharf, ellsmere, shropshire t/n SL178188 see image for full details.
Fully Satisfied
19 March 2008Delivered on: 24 April 2008
Satisfied on: 9 April 2009
Persons entitled: Tesco Stores Limited

Classification: Standard security
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: Subjects at ormlie road thurso t/no CTH588.
Fully Satisfied
19 March 2008Delivered on: 24 April 2008
Satisfied on: 9 April 2009
Persons entitled: Tesco Property Holdings Limited

Classification: Standard security
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: Subjects at ormlie road thurso t/no CTH588.
Fully Satisfied
28 March 2008Delivered on: 12 April 2008
Satisfied on: 19 May 2010
Persons entitled: Miller Developments Limited

Classification: Standard security
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: All and whole the subjects at ormlie road, thurso t/no. CTH588.
Fully Satisfied
20 May 2002Delivered on: 1 June 2002
Satisfied on: 30 December 2004
Persons entitled: Raven Property Holdings 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.
Fully Satisfied

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
20 October 2023Application to strike the company off the register (1 page)
11 May 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
7 February 2023Full accounts made up to 31 March 2022 (13 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Vincent John Donnelly as a director on 19 October 2021 (1 page)
18 October 2021Full accounts made up to 31 March 2021 (14 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (12 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (12 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr. Bimaljit Singh Sandhu on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr Vincent John Donnelly on 1 March 2019 (2 pages)
5 January 2019Full accounts made up to 31 March 2018 (12 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (12 pages)
12 October 2017Full accounts made up to 31 March 2017 (12 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)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 January 2017Full accounts made up to 30 April 2016 (14 pages)
26 January 2017Full accounts made up to 30 April 2016 (14 pages)
2 September 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
2 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 director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(7 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(7 pages)
10 November 2015Full accounts made up to 30 April 2015 (12 pages)
10 November 2015Full accounts made up to 30 April 2015 (12 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
10 November 2014Full accounts made up to 30 April 2014 (13 pages)
10 November 2014Full accounts made up to 30 April 2014 (13 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(7 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(7 pages)
28 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
28 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
20 November 2013Full accounts made up to 30 April 2013 (14 pages)
20 November 2013Full accounts made up to 30 April 2013 (14 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
17 May 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
17 May 2013Register inspection address has been changed from C/O C/O the Santon Group, 3Rd Floor Saunders House 52-53 the Mall London W5 3TA United Kingdom (1 page)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
17 May 2013Register inspection address has been changed from C/O C/O the Santon Group, 3Rd Floor Saunders House 52-53 the Mall London W5 3TA United Kingdom (1 page)
17 May 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
17 May 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 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 (13 pages)
1 November 2012Full accounts made up to 30 April 2012 (13 pages)
16 May 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
16 May 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
16 May 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
2 February 2011Full accounts made up to 30 April 2010 (13 pages)
2 February 2011Full accounts made up to 30 April 2010 (13 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 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 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Director appointed mr bimaljit singh sandhu (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 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Director appointed mr bimaljit singh sandhu (2 pages)
18 September 2009Appointment terminated secretary alan pereira (1 page)
24 June 2009Return made up to 11/05/09; full list of members (4 pages)
24 June 2009Return made up to 11/05/09; full list of members (4 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (1 page)
2 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page)
2 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (1 page)
2 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
23 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
31 December 2008Particulars of a mortgage or charge/398 / charge no: 33 (5 pages)
31 December 2008Particulars of a mortgage or charge/398 / charge no: 33 (5 pages)
5 December 2008Full accounts made up to 30 April 2008 (13 pages)
5 December 2008Full accounts made up to 30 April 2008 (13 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
25 November 2008Particulars of a mortgage or charge/398 / charge no: 31 (5 pages)
25 November 2008Particulars of a mortgage or charge/398 / charge no: 30 (4 pages)
25 November 2008Particulars of a mortgage or charge/398 / charge no: 30 (4 pages)
25 November 2008Particulars of a mortgage or charge/398 / charge no: 31 (5 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
30 October 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
30 October 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
30 October 2008Particulars of a mortgage or charge/398 / charge no: 28 (6 pages)
30 October 2008Particulars of a mortgage or charge/398 / charge no: 28 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 24 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 23 (3 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 22 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 23 (3 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 25 (5 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 26 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 22 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 26 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 24 (6 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 27 (5 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 27 (5 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 25 (5 pages)
10 October 2008Duplicate mortgage certificatecharge no:17 (17 pages)
10 October 2008Duplicate mortgage certificatecharge no:17 (17 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 18 (8 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 18 (8 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 17 (18 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 17 (18 pages)
17 September 2008Particulars of a mortgage or charge/398 / charge no: 15 (8 pages)
17 September 2008Particulars of a mortgage or charge/398 / charge no: 15 (8 pages)
17 September 2008Particulars of a mortgage or charge/398 / charge no: 16 (4 pages)
17 September 2008Particulars of a mortgage or charge/398 / charge no: 16 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 July 2008Director's change of particulars / vincent donnelly / 30/04/2005 (2 pages)
4 July 2008Return made up to 11/05/08; full list of members (4 pages)
4 July 2008Return made up to 11/05/08; full list of members (4 pages)
4 July 2008Director's change of particulars / vincent donnelly / 30/04/2005 (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 13 (25 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 13 (25 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 12 (8 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 12 (8 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
12 April 2008Particulars of a mortgage or charge/398 / charge no: 10 (5 pages)
12 April 2008Particulars of a mortgage or charge/398 / charge no: 10 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (25 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (25 pages)
3 April 2008Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
3 April 2008Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
3 April 2008Particulars of a mortgage or charge/398 / charge no: 8 (9 pages)
3 April 2008Particulars of a mortgage or charge/398 / charge no: 8 (9 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 January 2008Full accounts made up to 30 April 2007 (13 pages)
18 January 2008Full accounts made up to 30 April 2007 (13 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
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)
15 October 2007Particulars of mortgage/charge (7 pages)
15 October 2007Particulars of mortgage/charge (7 pages)
15 October 2007Particulars of mortgage/charge (7 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
15 October 2007Particulars of mortgage/charge (7 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; 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)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 April 2005 (12 pages)
21 February 2006Full accounts made up to 30 April 2005 (12 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
11 August 2005Return made up to 11/05/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 11/05/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Company name changed raven retail LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed raven retail LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
11 January 2005New director appointed (5 pages)
11 January 2005New director appointed (5 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Full accounts made up to 30 April 2004 (10 pages)
3 December 2004Full accounts made up to 30 April 2004 (10 pages)
1 September 2004Return made up to 11/05/04; full list of members (8 pages)
1 September 2004Return made up to 11/05/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 April 2003 (9 pages)
20 January 2004Full accounts made up to 30 April 2003 (9 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 2002Full accounts made up to 30 April 2002 (10 pages)
12 December 2002Full accounts made up to 30 April 2002 (10 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
27 May 2002Return made up to 20/05/02; full list of members (8 pages)
27 May 2002Return made up to 20/05/02; full list of members (8 pages)
10 April 2002Company name changed raven soho LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed raven soho LIMITED\certificate issued on 10/04/02 (2 pages)
10 December 2001Full accounts made up to 30 April 2001 (9 pages)
10 December 2001Full accounts made up to 30 April 2001 (9 pages)
3 July 2001Return made up to 29/05/01; full list of members (7 pages)
3 July 2001Return made up to 29/05/01; full list of members (7 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 27 April 2000 (10 pages)
14 December 2000Full accounts made up to 27 April 2000 (10 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)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
28 June 2000New director appointed (4 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (4 pages)
28 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
24 February 2000Full accounts made up to 28 April 1999 (10 pages)
24 February 2000Full accounts made up to 28 April 1999 (10 pages)
6 February 2000Registered office changed on 06/02/00 from: 2 motcomb street london SW1X 8JU (1 page)
6 February 2000Registered office changed on 06/02/00 from: 2 motcomb street london SW1X 8JU (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 29/05/99; full list of members (8 pages)
19 July 1999Return made up to 29/05/99; full list of members (8 pages)
8 June 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
4 June 1998New director appointed (4 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (4 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (15 pages)
29 May 1998Incorporation (15 pages)