This company is commonly known as Santon Retail Limited. The company was founded 25 years ago and was given the registration number 03575203. The firm's registered office is in LONDON. You can find them at Santon House 53/55 Uxbridge Road, Ealing, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SANTON RETAIL LIMITED |
---|---|---|
Company Number | : | 03575203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Santon House 53/55 Uxbridge Road, Ealing, London, W5 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA | Secretary | 31 August 2016 | Active |
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA | Director | 31 August 2016 | Active |
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA | Director | 18 September 2009 | Active |
Santon House, 53-55 Uxbridge Road, Ealing, England, W5 5SA | Corporate Director | 16 December 2004 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Secretary | 06 May 1999 | Active |
2 Dunollie Place, London, NW5 2XR | Secretary | 11 November 2005 | Active |
60 Tabernacle Street, London, EC2A 4NB | Secretary | 29 May 1998 | Active |
44 Wilmot Way, Banstead, SM7 2PY | Secretary | 05 June 2000 | Active |
37 Ferndown, Northwood, HA6 1PH | Secretary | 02 December 2003 | Active |
4, Bishop Ramsey Close, Ruislip, United Kingdom, HA4 8GY | Secretary | 18 September 2009 | Active |
Gallinar, Pilgrims Close, Westhumble, RH5 6AR | Secretary | 01 December 2007 | Active |
56 Grange Road, Ealing, London, W5 5BX | Secretary | 29 May 1998 | Active |
99, Gresham Street, London, United Kingdom, EC2V 7NG | Corporate Secretary | 29 May 1998 | Active |
46 Cadogan Place, London, SW1X 9RU | Director | 29 May 1998 | Active |
2 Hotham Hall, Hotham Road Putney, London, SW15 1QS | Director | 29 May 1998 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Director | 01 March 2005 | Active |
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA | Director | 14 February 2005 | Active |
60 Tabernacle Street, London, EC2A 4NB | Director | 29 May 1998 | Active |
34 Wolseley Avenue, London, SW19 8BQ | Director | 04 August 2000 | Active |
56 Grange Road, Ealing, London, W5 5BX | Director | 19 June 2000 | Active |
First Floor, 21 Knightsbridge, London, SW1X 7LY | Corporate Director | 27 March 2001 | Active |
Swan Court Waterman's Business, Park Kingsbury Crescent, Staines, TW18 3BA | Corporate Director | 16 May 2002 | Active |
First Floor, 21 Knightsbridge, London, SW1X 7LY | Corporate Director | 27 March 2001 | Active |
Mr. Bimaljit Singh Sandhu | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Santon House, 53/55 Uxbridge Road, London, W5 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-31 | Gazette | Gazette notice voluntary. | Download |
2023-10-20 | Dissolution | Dissolution application strike off company. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Officers | Appoint person secretary company with name date. | Download |
2016-09-01 | Officers | Termination secretary company with name termination date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.