About

Registered Number: 02893374
Date of Incorporation: 01/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Santon House 53-55 Uxbridge Road, Ealing, London, W5 5SA

 

Based in London, Santon Management Ltd was setup in 1994, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Ravi Shirishkumar 31 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 01 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 October 2017
AA01 - Change of accounting reference date 20 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 16 January 2017
AP03 - Appointment of secretary 01 September 2016
TM02 - Termination of appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 15 January 2013
AD01 - Change of registered office address 14 January 2013
TM02 - Termination of appointment of secretary 20 November 2012
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 February 2011
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
395 - Particulars of a mortgage or charge 11 November 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
225 - Change of Accounting Reference Date 18 August 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 08 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
CERTNM - Change of name certificate 25 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 22 July 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 19 February 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 24 January 1997
AUD - Auditor's letter of resignation 25 October 1996
288 - N/A 28 May 1996
288 - N/A 24 May 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 01 December 1995
395 - Particulars of a mortgage or charge 10 May 1995
288 - N/A 24 February 1995
363s - Annual Return 22 February 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 05 February 1995
CERTNM - Change of name certificate 01 November 1994
CERTNM - Change of name certificate 18 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1994
395 - Particulars of a mortgage or charge 12 May 1994
395 - Particulars of a mortgage or charge 12 May 1994
395 - Particulars of a mortgage or charge 12 May 1994
RESOLUTIONS - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
CERTNM - Change of name certificate 05 April 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Outstanding

N/A

Debenture 17 July 1998 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Legal charge 28 April 1994 Fully Satisfied

N/A

Debenture 28 April 1994 Fully Satisfied

N/A

Letter of set-off 28 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.