Company NameSantech International Limited
DirectorSanjeev Talwar
Company StatusActive
Company Number04185242
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Sanjeev Talwar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
Secretary NameMrs Alpa Ajay Pandit
NationalityBritish
StatusCurrent
Appointed27 February 2004(2 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Secretary NameMr Sanjay Himatsingani
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dovedale Avenue
Harrow
Middlesex
HA3 0DX
Secretary NameStewart John Edwin Harper
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address24 Shackleton Road
Tilgate
Crawley
West Sussex
RH10 5BX
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitesantechinternational.com
Telephone020 82027500
Telephone regionLondon

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sanjeev Talwar
100.00%
Ordinary

Financials

Year2014
Net Worth£13,885
Cash£94,285
Current Liabilities£2,316,797

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Charges

10 October 2007Delivered on: 25 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £140,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
30 May 2007Delivered on: 31 May 2007
Persons entitled: Cheval Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 53-55 rickmansworth road wat. 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

20 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Sanjeev Talwar on 20 January 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Secretary's details changed for Mrs Alpa Ajay Pandit on 14 April 2014 (1 page)
16 April 2014Secretary's details changed for Mrs Alpa Ajay Pandit on 14 April 2014 (1 page)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2009Return made up to 22/03/09; full list of members (3 pages)
23 April 2009Director's change of particulars / sanjeev talwar / 14/04/2009 (1 page)
23 April 2009Director's change of particulars / sanjeev talwar / 14/04/2009 (1 page)
23 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 August 2008Return made up to 22/03/08; full list of members (3 pages)
19 August 2008Return made up to 22/03/08; full list of members (3 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Return made up to 22/03/07; full list of members (2 pages)
10 May 2007Return made up to 22/03/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 22/03/05; full list of members (2 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 22/03/05; full list of members (2 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 97 watford way hendon london NW4 4RS (1 page)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 97 watford way hendon london NW4 4RS (1 page)
2 June 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 24 shackleton road tilgate crawley west sussex RH10 5NW (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004Registered office changed on 08/03/04 from: 24 shackleton road tilgate crawley west sussex RH10 5NW (1 page)
19 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 22/03/03; full list of members (6 pages)
9 May 2003Return made up to 22/03/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Registered office changed on 28/10/02 from: 37B new cavendish street london W1M 8JR (1 page)
28 October 2002Registered office changed on 28/10/02 from: 37B new cavendish street london W1M 8JR (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
22 March 2001Incorporation (18 pages)
22 March 2001Incorporation (18 pages)