Company number 02169430
Status Active
Incorporation Date 25 September 1987
Company Type Private Limited Company
Address APRIROSE LIMITED, APRIROSE HOUSE, 48A HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of SATCO INVESTMENTS LIMITED are www.satcoinvestments.co.uk, and www.satco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Satco Investments Limited is a Private Limited Company.
The company registration number is 02169430. Satco Investments Limited has been working since 25 September 1987.
The present status of the company is Active. The registered address of Satco Investments Limited is Aprirose Limited Aprirose House 48a High Street Edgware Middlesex Ha8 7eq. . GUDKA, Mansukhlal Gosar is a Secretary of the company. GUDKA, Kumud Mansukhlal is a Director of the company. GUDKA, Manish Mansukhlal is a Director of the company. GUDKA, Mansukhlal Gosar is a Director of the company. GUDKA, Parag Mansukhlal is a Director of the company. Director MASRANI, Janak has been resigned. Director NATHWANI, Rashmi Ramesh Chandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Satco Investments Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SATCO INVESTMENTS LIMITED Events
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
01 Nov 2016
Satisfaction of charge 2 in full
01 Nov 2016
Satisfaction of charge 3 in full
01 Nov 2016
Satisfaction of charge 5 in full
01 Nov 2016
Satisfaction of charge 7 in full
...
... and 106 more events
28 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Nov 1987
Secretary resigned;new secretary appointed
13 Nov 1987
Director resigned;new director appointed
13 Nov 1987
Registered office changed on 13/11/87 from: 2 baches street london N1 6UB
25 Sep 1987
Incorporation
23 August 2016
Charge code 0216 9430 0018
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
12 April 2013
Charge code 0216 9430 0017
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H property k/a hope house west park drive macclesfield…
24 November 2011
Legal charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land being 2, 4, 6 and 8 duncan street, 153 and 154…
24 November 2011
Legal charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land being lynde house cambridge park twickenham t/n…
24 November 2011
Legal charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land being th tigers head public house watts lane…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2006
Mortgage
Delivered: 7 September 2006
Status: Satisfied
on 1 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The tiger's head public house watts lane chislehurst t/no…
25 August 2006
Deed of rental assignment
Delivered: 7 September 2006
Status: Satisfied
on 1 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
24 November 2005
Deed of rental assignment
Delivered: 26 November 2005
Status: Satisfied
on 1 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
24 November 2005
Mortgage
Delivered: 26 November 2005
Status: Satisfied
on 1 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2,4,6 & 8 duncan street, 153 & 154 briggate, leeds t/no…
27 May 2004
Mortgage
Delivered: 4 June 2004
Status: Satisfied
on 1 November 2016
Persons entitled: Bristol & West PLC
Description: Lynde house cambridge park twickenham t/n TGL158967…
27 May 2004
Deed of rental assignment
Delivered: 4 June 2004
Status: Satisfied
on 1 November 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
15 July 2002
Deed of rental assignment
Delivered: 17 July 2002
Status: Satisfied
on 1 November 2016
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest in and to all rent…
15 July 2002
Mortgage deed
Delivered: 17 July 2002
Status: Satisfied
on 1 November 2016
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 1-6 frognal…
10 November 1989
Legal charge
Delivered: 14 November 1989
Status: Satisfied
on 1 November 2016
Persons entitled: Equatorial Bank PLC
Description: 139/141 crow lane henbury bristol together with plant and…
6 July 1989
Legal charge
Delivered: 11 July 1989
Status: Satisfied
on 1 November 2016
Persons entitled: Equatorial Bank PLC
Description: F/H 8 grand parade poole westbourne, bournemouth and…
1 June 1989
Debenture
Delivered: 7 June 1989
Status: Satisfied
on 22 October 1994
Persons entitled: Equitorial Bank PLC.
Description: F/H land and property k/a 2 shepherdlane thurnscoe barnsley…