UKBizDB.co.uk

SANTORINI ASSOCIATES LIMITED

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

This company is commonly known as Santorini Associates Limited. The company was founded 7 years ago and was given the registration number 10279783. The firm's registered office is in MORDEN. You can find them at 113 London Road, , Morden, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SANTORINI ASSOCIATES LIMITED
Company Number:10279783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:113 London Road, Morden, England, SM4 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 4, Park Terrace, Suite 4, Worcester Park, England, KT4 7JZ

Director07 September 2020Active
4, Abraham Way, Bordon, England, GU35 0FU

Director01 September 2019Active
4, Long Lodge Drive, Walton-On-Thames, England, KT12 3BZ

Director20 March 2018Active
113, London Road, Morden, England, SM4 5HP

Director15 January 2020Active
1 4, Park Terrace, Suite 4, Worcester Park, England, KT4 7JZ

Director11 November 2019Active
1 4, Park Terrace, Suite 4, Worcester Park, England, KT4 7JZ

Director15 November 2019Active
4, Abraham Way, Bordon, England, GU35 0FU

Director27 November 2018Active
4, Abraham Way, Bordon, United Kingdom, GU35 0FU

Director14 September 2018Active
144, Warren Drive South, Surbiton, England, KT5 9QJ

Director15 July 2016Active
84, Station Road, Bordon, United Kingdom, GU35 0GE

Director05 November 2018Active

People with Significant Control

Mr Mr Daniel-Lucian Ciorba
Notified on:10 May 2022
Status:Active
Date of birth:July 1977
Nationality:Romanian
Country of residence:England
Address:1 4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Omar Bensalim Bouraika
Notified on:12 February 2021
Status:Active
Date of birth:February 1996
Nationality:Spanish
Country of residence:England
Address:1 4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mrs Hozan Bashar Ibraheem
Notified on:14 January 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:1 4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Zafar Ahmed
Notified on:03 August 2020
Status:Active
Date of birth:August 2020
Nationality:British
Country of residence:England
Address:113, London Road, Morden, England, SM4 5HP
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Nouman Ahmad Nasir
Notified on:02 September 2019
Status:Active
Date of birth:April 1989
Nationality:Pakistani
Country of residence:England
Address:4, Abraham Way, Bordon, England, GU35 0FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nasir Ahmed
Notified on:01 September 2019
Status:Active
Date of birth:August 1960
Nationality:Pakistani
Country of residence:England
Address:4, Abraham Way, Bordon, England, GU35 0FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nouman Ahmad Nasir
Notified on:15 July 2016
Status:Active
Date of birth:January 1984
Nationality:Pakistani
Country of residence:United Kingdom
Address:144, Warren Drive South, Surbiton, United Kingdom, KT5 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-20Address

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

Download
2021-03-20Persons with significant control

Cessation of a person with significant control.

Download
2021-03-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.