Company NameDavid Hart (Santo) Limited
DirectorsJagdeesh Singh Cheema and Satinderjit Kaur Cheema
Company StatusActive
Company Number04663443
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameJagdeesh Singh Cheema
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMrs Satinderjit Kaur Cheema
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameDavid John Hart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleImporter Exporter
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottis Court
Saint Johns Road
Epping
Essex
CM16 5EG
Director NamePauline Florence Hart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottis Court
Saint Johns Road
Epping
Essex
CM16 5EG
Secretary NamePauline Florence Hart
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottis Court
Saint Johns Road
Epping
Essex
CM16 5EG
Director NameMr Kirandeep Singh Cheema
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address213 St John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1David John Hart
50.00%
Ordinary
500 at £1Pauline Florence Hart
50.00%
Ordinary

Financials

Year2014
Net Worth£244,160
Cash£128,584
Current Liabilities£61,139

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Charges

21 September 2018Delivered on: 24 September 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
31 December 2014Delivered on: 9 January 2015
Satisfied on: 16 April 2015
Persons entitled:
Pauline Florence Hart
David John Hart

Classification: A registered charge
Fully Satisfied
4 August 2003Delivered on: 12 August 2003
Satisfied on: 21 August 2013
Persons entitled: National Westminster Bank 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

Filing History

3 July 2020Termination of appointment of Kirandeep Singh Cheema as a director on 16 June 2020 (1 page)
27 April 2020Accounts for a small company made up to 30 September 2019 (6 pages)
6 April 2020Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages)
24 March 2020Director's details changed for Mr Kirandeep Singh Cheema on 20 February 2020 (2 pages)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (6 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
24 September 2018Registration of charge 046634430003, created on 21 September 2018 (9 pages)
8 March 2018Accounts for a small company made up to 30 September 2017 (5 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
20 February 2018Director's details changed for Jagdeesh Singh Cheema on 1 February 2018 (2 pages)
15 February 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
26 April 2017Accounts for a small company made up to 30 September 2016 (9 pages)
26 April 2017Accounts for a small company made up to 30 September 2016 (9 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
12 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
4 April 2016Full accounts made up to 30 September 2015 (15 pages)
4 April 2016Full accounts made up to 30 September 2015 (15 pages)
16 April 2015Satisfaction of charge 046634430002 in full (1 page)
16 April 2015Satisfaction of charge 046634430002 in full (1 page)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
25 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 March 2015Appointment of Mr Kirandeep Singh Cheema as a director on 23 March 2015 (2 pages)
24 March 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Registered office address changed from The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL to 213 St John Street London EC1V 4LY on 24 March 2015 (1 page)
24 March 2015Appointment of Mr Kirandeep Singh Cheema as a director on 23 March 2015 (2 pages)
24 March 2015Registered office address changed from The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL to 213 St John Street London EC1V 4LY on 24 March 2015 (1 page)
20 February 2015Appointment of Jagdeesh Singh Cheema as a director on 31 December 2014 (3 pages)
20 February 2015Termination of appointment of Pauline Florence Hart as a secretary on 31 December 2014 (2 pages)
20 February 2015Termination of appointment of David John Hart as a director on 31 December 2014 (2 pages)
20 February 2015Termination of appointment of Pauline Florence Hart as a director on 31 December 2014 (2 pages)
20 February 2015Termination of appointment of Pauline Florence Hart as a secretary on 31 December 2014 (2 pages)
20 February 2015Termination of appointment of Pauline Florence Hart as a director on 31 December 2014 (2 pages)
20 February 2015Termination of appointment of David John Hart as a director on 31 December 2014 (2 pages)
20 February 2015Appointment of Jagdeesh Singh Cheema as a director on 31 December 2014 (3 pages)
9 January 2015Registration of charge 046634430002, created on 31 December 2014 (46 pages)
9 January 2015Registration of charge 046634430002, created on 31 December 2014 (46 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Registered office address changed from 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN on 24 April 2013 (1 page)
26 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Pauline Florence Hart on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for David John Hart on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Pauline Florence Hart on 11 February 2010 (2 pages)
11 February 2010Director's details changed for David John Hart on 11 February 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 11/02/09; full list of members (3 pages)
28 April 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Return made up to 11/02/08; full list of members (3 pages)
17 February 2009Return made up to 11/02/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from 12 farmfield road great tey colchester essex CO6 1AB (1 page)
30 June 2008Registered office changed on 30/06/2008 from 12 farmfield road great tey colchester essex CO6 1AB (1 page)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 11/02/07; full list of members (7 pages)
6 March 2007Return made up to 11/02/07; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 11/02/06; full list of members (7 pages)
10 February 2006Return made up to 11/02/06; full list of members (7 pages)
4 October 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
4 October 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 11/02/04; full list of members (7 pages)
22 March 2004Return made up to 11/02/04; full list of members (7 pages)
6 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)