Warning: file_put_contents(c/e5e575fc8ec0ae09a09e3cf59286b56c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Santa Fe Relocation Services (uk) Limited, NW10 7XW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANTA FE RELOCATION SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Santa Fe Relocation Services (uk) Limited. The company was founded 62 years ago and was given the registration number 00711783. The firm's registered office is in LONDON. You can find them at Central Way, Park Royal, London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:SANTA FE RELOCATION SERVICES (UK) LIMITED
Company Number:00711783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52290 - Other transportation support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central Way, Park Royal, London, NW10 7XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lyric Square, London, England, W6 0NB

Secretary21 June 2021Active
1, Lyric Square, London, England, W6 0NB

Director05 February 2024Active
1, Lyric Square, London, England, W6 0NB

Director04 October 2016Active
1, Lyric Square, London, England, W6 0NB

Director05 February 2024Active
1, Lyric Square, London, England, W6 0NB

Director07 January 2019Active
1b Ripplevale Grove, London, N1 1HS

Secretary05 March 2003Active
Central Way, Park Royal, London, NW10 7XW

Secretary22 September 2017Active
4 Appledore Close, London, SW17 7SP

Secretary04 January 2005Active
Sokenlea, 27 Mill Lane, Walton On The Naze, CO14 8PE

Secretary01 June 2000Active
15 Highbanks Road, Hatch End, Pinner, HA5 4AR

Secretary01 January 1996Active
17 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TE

Secretary-Active
42 Cumberland Road, Sale, M33 3EW

Director-Active
19 The Grove Harleyford Estate, Henley Road, Marlow, SL7 2BH

Director-Active
5 Dorset Avenue, Southall, UB2 4HF

Director18 June 1993Active
1, Lyric Square, London, England, W6 0NB

Director25 March 2020Active
Fleming Str 47, 8000 Munich 81, Germany,

Director-Active
Central Way, Park Royal, London, NW10 7XW

Director01 November 2017Active
Central Way, Park Royal, London, NW10 7XW

Director04 October 2016Active
1b Ripplevale Grove, London, N1 1HS

Director05 March 2003Active
14 Bishops Avenue, Northwood, HA6 3DG

Director24 May 2002Active
Central Way, Park Royal, London, NW10 7XW

Director13 May 2011Active
183, Cecil Road, Hertford, SG13 8HT

Director10 June 2009Active
3 Kings Road, Windsor, SL4 2AD

Director-Active
36 Eaton Rise, London, W5 2ER

Director23 June 2004Active
32 Compton Crescent, London, W4 3JA

Director02 September 2002Active
Central Way, Park Royal, London, NW10 7XW

Director31 January 2012Active
Central Way, Park Royal, London, NW10 7XW

Director01 August 2011Active
Fairways, 40b The Drive, Northwood, HA6 1HP

Director10 June 2009Active
Central Way, Park Royal, London, NW10 7XW

Director17 July 2018Active
Tall Trees, Bakers Wood, Denham, Uxbridge, United Kingdom, UB9 4LG

Director01 May 2007Active
Avda De Los Madro 19, Madrid 28043, Spain, FOREIGN

Director-Active
4 Appledore Close, London, SW17 7SP

Director04 January 2005Active
Sokenlea, 27 Mill Lane, Walton On The Naze, CO14 8PE

Director01 June 2000Active
Finches Farm, Finches Lane Baydon, Marlborough, SN8 2JN

Director15 August 2000Active
Finkensh 7, Graefelting, Germany,

Director31 May 1999Active

People with Significant Control

Mr Samuel Mergui
Notified on:05 February 2024
Status:Active
Date of birth:July 1982
Nationality:French
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Significant influence or control
Mr Cedric Castro
Notified on:05 February 2024
Status:Active
Date of birth:November 1974
Nationality:French
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Significant influence or control
Mr Yann Henri Georges Blandy Sf Exec Chair
Notified on:16 January 2023
Status:Active
Date of birth:February 1971
Nationality:French
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Significant influence or control
Mr Runar Nilsen Sf Group Ceo
Notified on:16 January 2023
Status:Active
Date of birth:May 1961
Nationality:Norwegian
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Significant influence or control
Santa Fe Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interdean House, Central Way, London, England, NW10 7XW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.