Harmondsworth
West Drayton
UB7 0LI
Director Name | Mr Piers Carroll |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templar House 1 The Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Stephen Leonard Beeches |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxley Wood 7 Leydene Park East Meon Petersfield Hampshire GU32 1HT |
Director Name | Martin Carroll |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot Stud Farm Ascot Berkshire SL5 8PN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | saints.co.uk |
---|
Registered Address | Templar House 1 The Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
60 at £1 | Martin Carroll 60.00% Ordinary |
---|---|
40 at £1 | Steve Beeches 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,663,020 |
Gross Profit | £4,309,898 |
Net Worth | £1,178,618 |
Cash | £69,104 |
Current Liabilities | £7,685,562 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 November 2010 | Delivered on: 27 November 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
---|---|
25 November 2010 | Delivered on: 26 November 2010 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture 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: 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. Outstanding |
30 June 2008 | Delivered on: 17 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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: 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. Outstanding |
30 June 2008 | Delivered on: 12 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2008 | Delivered on: 9 July 2008 Satisfied on: 5 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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 |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
7 May 2021 | Cessation of Martin Carroll as a person with significant control on 5 December 2016 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
7 May 2021 | Notification of Saints Transport (Holdings) Limited as a person with significant control on 5 December 2016 (2 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
24 June 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
16 June 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
16 June 2020 | Previous accounting period shortened from 29 June 2020 to 31 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
15 November 2019 | Secretary's details changed for Kevin John Beeches on 15 November 2019 (1 page) |
27 June 2019 | Current accounting period extended from 30 December 2018 to 29 June 2019 (1 page) |
26 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
25 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 May 2018 | Registered office address changed from Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN to Templar House 1 the Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 15 May 2018 (1 page) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 January 2017 | Termination of appointment of Stephen Leonard Beeches as a director on 5 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stephen Leonard Beeches as a director on 5 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Martin Carroll as a director on 5 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Martin Carroll as a director on 5 December 2016 (1 page) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 November 2016 | Director's details changed for Piers Carroll on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Piers Carroll on 7 November 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 April 2016 | Satisfaction of charge 4 in full (1 page) |
19 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 April 2016 | Satisfaction of charge 3 in full (1 page) |
19 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 April 2016 | Satisfaction of charge 5 in full (1 page) |
19 April 2016 | Satisfaction of charge 3 in full (1 page) |
19 April 2016 | Satisfaction of charge 4 in full (1 page) |
19 April 2016 | Satisfaction of charge 5 in full (1 page) |
23 February 2016 | Auditor's resignation (1 page) |
23 February 2016 | Auditor's resignation (1 page) |
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 December 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
10 December 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 February 2014 | Director's details changed for Piers Carroll on 18 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Piers Carroll on 18 March 2013 (2 pages) |
28 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
18 February 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN United Kingdom on 25 October 2012 (1 page) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Company name changed saints (2) LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed saints (2) LIMITED\certificate issued on 12/11/09
|
31 October 2009 | Statement of capital on 31 October 2009
|
31 October 2009 | Solvency statement dated 16/10/09 (1 page) |
31 October 2009 | Solvency statement dated 16/10/09 (1 page) |
31 October 2009 | Statement of capital on 31 October 2009
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
7 September 2009 | Amending 88(2) (2 pages) |
7 September 2009 | Amending 88(2) (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
16 February 2009 | Appointment terminate, director brighton director LIMITED logged form (1 page) |
16 February 2009 | Appointment terminate, director brighton director LIMITED logged form (1 page) |
30 January 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
30 January 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
30 January 2009 | Appointment terminated director brighton director LIMITED (1 page) |
30 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
30 January 2009 | Appointment terminated director brighton director LIMITED (1 page) |
30 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
11 August 2008 | Director appointed stephen beeches logged form (2 pages) |
11 August 2008 | Director appointed stephen beeches logged form (2 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2008 | Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2008 | Director appointed piers carroll (2 pages) |
12 June 2008 | Director appointed piers carroll (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
23 November 2007 | Incorporation (10 pages) |
23 November 2007 | Incorporation (10 pages) |