SANTON MANAGEMENT LIMITED
LONDON RAVEN MANAGEMENT SERVICES LIMITED RAVEN RETAIL LIMITED

Hellopages » Greater London » Ealing » W5 5SA

Company number 02893374
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address SANTON HOUSE 53-55 UXBRIDGE ROAD, EALING, LONDON, W5 5SA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016. The most likely internet sites of SANTON MANAGEMENT LIMITED are www.santonmanagement.co.uk, and www.santon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.8 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Santon Management Limited is a Private Limited Company. The company registration number is 02893374. Santon Management Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Santon Management Limited is Santon House 53 55 Uxbridge Road Ealing London W5 5sa. . PATEL, Ravi Shirishkumar is a Secretary of the company. DONNELLY, Vincent John is a Director of the company. PATEL, Ravi Shirishkumar is a Director of the company. SANDHU, Bimaljit Singh is a Director of the company. Secretary CAREY, Sean has been resigned. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary KENNEDY, Rachel has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary PATEL, Himakshu Arvindbhai has been resigned. Secretary PATEL, Ravi has been resigned. Secretary PEREIRA, Alan Dennis has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Laurence James has been resigned. Director CAREY, Sean has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Director MOBBERLEY, Andrew George has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016

Director
DONNELLY, Vincent John
Appointed Date: 16 February 2010
67 years old

Director
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016
41 years old

Director
SANDHU, Bimaljit Singh
Appointed Date: 19 January 2000
63 years old

Resigned Directors

Secretary
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 06 May 1999

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 01 February 1994

Secretary
KENNEDY, Rachel
Resigned: 10 December 2007
Appointed Date: 11 November 2005

Secretary
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 05 June 2000

Secretary
PATEL, Himakshu Arvindbhai
Resigned: 10 August 2005
Appointed Date: 02 December 2003

Secretary
PATEL, Ravi
Resigned: 01 October 2012
Appointed Date: 18 September 2009

Secretary
PEREIRA, Alan Dennis
Resigned: 18 September 2009
Appointed Date: 01 December 2007

Secretary
SANDHU, Bimaljit Singh
Resigned: 05 June 2000
Appointed Date: 08 January 1995

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 13 January 2014
Appointed Date: 17 May 1996

Director
BILTON, Anton John Godfrey
Resigned: 06 March 2009
Appointed Date: 24 March 1994
61 years old

Director
BILTON, Laurence James
Resigned: 27 April 1999
Appointed Date: 14 February 1995
58 years old

Director
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 11 March 2005
70 years old

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 24 March 1994
Appointed Date: 01 February 1994

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1994
Appointed Date: 01 February 1994

Director
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 04 August 2000
63 years old

Persons With Significant Control

Mr Bimaljit Singh Sandhu Bsc Econ Fca Mba F Inst D Mimgt
Notified on: 15 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SANTON MANAGEMENT LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
01 Sep 2016
Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016
31 Aug 2016
Termination of appointment of Sean Carey as a secretary on 31 August 2016
31 Aug 2016
Termination of appointment of Sean Carey as a director on 31 August 2016
...
... and 103 more events
07 Apr 1994
Director resigned

07 Apr 1994
New director appointed

07 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Apr 1994
Company name changed cursitor (one hundred and twenty -two) LIMITED\certificate issued on 05/04/94
01 Feb 1994
Incorporation

SANTON MANAGEMENT LIMITED Charges

31 October 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Raven Property Group PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Debenture
Delivered: 22 July 1998
Status: Satisfied on 24 July 2001
Persons entitled: Bhf-Bank Ag
Description: F/H surrey lodge dwellings kennington road 42A to 47 cosser…
28 April 1995
Legal charge
Delivered: 10 May 1995
Status: Satisfied on 24 July 2001
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 9-12A west street, ware, hertfordshire…
28 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 24 July 2001
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 66 high street, ware, hertfordshire t/no…
28 April 1994
Debenture
Delivered: 12 May 1994
Status: Satisfied on 24 July 2001
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
28 April 1994
Letter of set-off
Delivered: 12 May 1994
Status: Satisfied on 24 July 2001
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account of the…