About

Registered Number: 03505480
Date of Incorporation: 05/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: GARY MACBETH, The Stables Lampington Row, Langton Green, Tunbridge Wells, Kent, TN3 0JG

 

Founded in 1998, 72 Santos Road Ltd have registered office in Tunbridge Wells in Kent. Macbeth, Gary David, Mavridoglou, Barbara, Keating, Samantha, Sweeting, Victoria, Amin, Muhammad Athar, Lord, Gillian Sara, Pinkerton, Trisha, Van Hoorn Alkema, Beatrice are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACBETH, Gary David 27 October 2006 - 1
MAVRIDOGLOU, Barbara 07 October 2013 - 1
AMIN, Muhammad Athar 27 October 2006 11 September 2009 1
LORD, Gillian Sara 25 April 2002 18 May 2005 1
PINKERTON, Trisha 19 October 2005 27 October 2006 1
VAN HOORN ALKEMA, Beatrice 11 September 2009 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
KEATING, Samantha 01 February 1999 13 November 2000 1
SWEETING, Victoria 13 November 2000 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 03 November 2015
AP01 - Appointment of director 04 September 2015
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 27 October 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 February 2012
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 April 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 24 March 2000
DISS40 - Notice of striking-off action discontinued 26 October 1999
RESOLUTIONS - N/A 20 October 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 20 October 1999
GAZ1 - First notification of strike-off action in London Gazette 19 October 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.