Company NameSanton Investments Limited
Company StatusDissolved
Company Number03861777
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 7 months ago)
Dissolution Date16 January 2024 (4 months ago)
Previous NamesPremier Operations Limited and Ravenheath Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ravi Shirishkumar Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(16 years, 10 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(16 years, 10 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 Management Limited (Corporation)
StatusClosed
Appointed20 December 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 16 January 2024)
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameJonathan Edward Morshead
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 03 November 2000)
RoleSolicitor
Correspondence AddressDove House
Ashford Hill
Thatcham
Berkshire
RG19 8AX
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed23 December 1999(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameFrank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months after company formation)
Appointment Duration10 months (resigned 20 December 2000)
RoleChartered Surveyor
Correspondence Address24 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months after company formation)
Appointment Duration10 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameKeith Philip Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address5 Rosecroft Gardens
Twickenham
Middlesex
TW2 7PT
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months after company formation)
Appointment Duration10 months (resigned 20 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months after company formation)
Appointment Duration16 years, 6 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(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(5 years, 4 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(6 years 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(8 years, 1 month 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(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

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

70 at £1Santon Capital PLC
70.00%
Ordinary A
30 at £1Santon Capital PLC
30.00%
Ordinary B

Financials

Year2014
Net Worth-£1,116,315
Current Liabilities£1,116,315

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 January 2007Delivered on: 26 January 2007
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or securities. See the mortgage charge document for full details.
Fully Satisfied
21 August 2002Delivered on: 30 August 2002
Satisfied on: 16 June 2004
Persons entitled: Cathco Property Holdings Limited

Classification: Rental deposit deed
Secured details: £151,575.00 due from the company to the chargee.
Particulars: £151,575.00.
Fully Satisfied
1 March 2000Delivered on: 11 March 2000
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
1 March 2000Delivered on: 11 March 2000
Satisfied on: 16 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the wellfield shopping centre, bangor, gwynedd, north wales t/n WA847895 and WA830379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 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

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)
20 October 2023Satisfaction of charge 4 in full (1 page)
17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
4 January 2023Full accounts made up to 31 March 2022 (13 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
18 October 2021Full accounts made up to 31 March 2021 (14 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (12 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (13 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (11 pages)
11 October 2017Full accounts made up to 31 March 2017 (11 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 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 (13 pages)
26 January 2017Full accounts made up to 30 April 2016 (13 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 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 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 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 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)
10 November 2015Full accounts made up to 30 April 2015 (12 pages)
10 November 2015Full accounts made up to 30 April 2015 (12 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
10 November 2014Full accounts made up to 30 April 2014 (12 pages)
10 November 2014Full accounts made up to 30 April 2014 (12 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
20 November 2013Accounts made up to 30 April 2013 (13 pages)
20 November 2013Accounts made up to 30 April 2013 (13 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
9 October 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
9 October 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
9 October 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 (1 page)
9 October 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 (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)
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)
1 November 2012Accounts made up to 30 April 2012 (12 pages)
1 November 2012Accounts made up to 30 April 2012 (12 pages)
10 October 2012Termination of appointment of Ravi Patel as a secretary (1 page)
10 October 2012Termination of appointment of Ravi Patel as a secretary (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
1 February 2012Accounts made up to 30 April 2011 (12 pages)
1 February 2012Accounts made up to 30 April 2011 (12 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
13 October 2011Secretary's details changed for Mr Ravi Patel on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
13 October 2011Secretary's details changed for Mr Ravi Patel on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
2 February 2011Accounts made up to 30 April 2010 (12 pages)
2 February 2011Accounts made up to 30 April 2010 (12 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
4 February 2010Accounts made up to 30 April 2009 (12 pages)
4 February 2010Accounts made up to 30 April 2009 (12 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
18 September 2009Appointment terminated secretary alan pereira (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)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Director's change of particulars / stanton management LIMITED / 28/10/2008 (2 pages)
4 November 2008Director's change of particulars / stanton management LIMITED / 28/10/2008 (2 pages)
1 November 2008Director's change of particulars / stanton management LIMITED / 28/10/2008 (1 page)
1 November 2008Director's change of particulars / stanton management LIMITED / 28/10/2008 (1 page)
31 October 2008Director's change of particulars / raven management services LIMITED / 28/10/2008 (2 pages)
31 October 2008Director's change of particulars / raven management services LIMITED / 28/10/2008 (2 pages)
29 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 October 2008Return made up to 08/10/08; full list of members (4 pages)
20 August 2008Accounts made up to 30 April 2008 (15 pages)
20 August 2008Accounts made up to 30 April 2008 (15 pages)
25 February 2008Accounts made up to 30 April 2007 (14 pages)
25 February 2008Accounts made up to 30 April 2007 (14 pages)
15 January 2008New secretary appointed (3 pages)
15 January 2008New secretary appointed (3 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
8 November 2007Return made up to 08/10/07; full list of members (3 pages)
8 November 2007Return made up to 08/10/07; full list of members (3 pages)
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)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
27 November 2006Accounts made up to 30 April 2006 (13 pages)
27 November 2006Accounts made up to 30 April 2006 (13 pages)
21 November 2006Return made up to 08/10/06; full list of members (3 pages)
21 November 2006Return made up to 08/10/06; full list of members (3 pages)
21 February 2006Accounts made up to 30 April 2005 (12 pages)
21 February 2006Accounts made up to 30 April 2005 (12 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
22 November 2005Return made up to 08/10/05; full list of members (2 pages)
22 November 2005Return made up to 08/10/05; full list of members (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 March 2005Company name changed ravenheath LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed ravenheath LIMITED\certificate issued on 09/03/05 (2 pages)
3 March 2005Accounts made up to 30 April 2004 (12 pages)
3 March 2005Accounts made up to 30 April 2004 (12 pages)
2 November 2004Return made up to 08/10/04; full list of members (6 pages)
2 November 2004Return made up to 08/10/04; full list of members (6 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Accounts made up to 30 April 2003 (11 pages)
20 January 2004Accounts made up to 30 April 2003 (11 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
22 October 2003Return made up to 08/10/03; full list of members (6 pages)
22 October 2003Return made up to 08/10/03; full list of members (6 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
12 December 2002Accounts made up to 30 April 2002 (10 pages)
12 December 2002Accounts made up to 30 April 2002 (10 pages)
25 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
3 May 2002Secretary's particulars changed (1 page)
3 May 2002Secretary's particulars changed (1 page)
4 March 2002Accounts made up to 30 April 2001 (10 pages)
4 March 2002Accounts made up to 30 April 2001 (10 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
23 October 2001Return made up to 15/10/01; full list of members (7 pages)
23 October 2001Return made up to 15/10/01; full list of members (7 pages)
27 February 2001Accounts made up to 28 April 2000 (11 pages)
27 February 2001Accounts made up to 28 April 2000 (11 pages)
14 February 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(7 pages)
16 January 2001S-div 10/01/01 (2 pages)
16 January 2001S-div 10/01/01 (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Declaration of assistance for shares acquisition (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Declaration of assistance for shares acquisition (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
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 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
22 May 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
22 May 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
16 May 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (4 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (4 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 18 southampton place london WC1A 2AJ (1 page)
9 March 2000New director appointed (4 pages)
9 March 2000Registered office changed on 09/03/00 from: 18 southampton place london WC1A 2AJ (1 page)
9 March 2000New director appointed (4 pages)
9 March 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
24 November 1999Company name changed premier operations LIMITED\certificate issued on 24/11/99 (3 pages)
24 November 1999Company name changed premier operations LIMITED\certificate issued on 24/11/99 (3 pages)
19 October 1999Incorporation (18 pages)
19 October 1999Incorporation (18 pages)