Stanmore
Middlesex
HA7 1LS
Secretary Name | Mrs Alpa Ajay Pandit |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Secretary Name | Mr Sanjay Himatsingani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dovedale Avenue Harrow Middlesex HA3 0DX |
Secretary Name | Stewart John Edwin Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 24 Shackleton Road Tilgate Crawley West Sussex RH10 5BX |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | santechinternational.com |
---|---|
Telephone | 020 82027500 |
Telephone region | London |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Sanjeev Talwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,885 |
Cash | £94,285 |
Current Liabilities | £2,316,797 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
10 October 2007 | Delivered 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 2007 | Delivered 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 |
20 January 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Sanjeev Talwar on 20 January 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Mrs Alpa Ajay Pandit on 14 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mrs Alpa Ajay Pandit on 14 April 2014 (1 page) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 April 2009 | Director's change of particulars / sanjeev talwar / 14/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / sanjeev talwar / 14/04/2009 (1 page) |
23 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
19 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 97 watford way hendon london NW4 4RS (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 97 watford way hendon london NW4 4RS (1 page) |
2 June 2004 | Return made up to 22/03/04; full list of members
|
2 June 2004 | Return made up to 22/03/04; full list of members
|
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 24 shackleton road tilgate crawley west sussex RH10 5NW (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 24 shackleton road tilgate crawley west sussex RH10 5NW (1 page) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 37B new cavendish street london W1M 8JR (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 37B new cavendish street london W1M 8JR (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | Incorporation (18 pages) |
22 March 2001 | Incorporation (18 pages) |