SANTON PROPERTY INVESTMENTS LIMITED
LONDON RAVEN PROPERTY INVESTMENTS LIMITED RAVEN RESIDENTIAL INVESTMENTS LIMITED

Hellopages » Greater London » Ealing » W5 5SA

Company number 02688117
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address SANTON HOUSE 53/55 UXBRIDGE ROAD, EALING, LONDON, W5 5SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and forty-seven 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 PROPERTY INVESTMENTS LIMITED are www.santonpropertyinvestments.co.uk, and www.santon-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three 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 Property Investments Limited is a Private Limited Company. The company registration number is 02688117. Santon Property Investments Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Santon Property Investments Limited is Santon House 53 55 Uxbridge Road Ealing London W5 5sa. . PATEL, Ravi Shirishkumar is a Secretary of the company. PATEL, Ravi Shirishkumar is a Director of the company. SANTON CLOSE NOMINEES LIMITED is a Director of the company. SANTON MANAGEMENT LIMITED is a Director of the company. Secretary BILTON, Laurence James has been resigned. Secretary CAREY, Sean has been resigned. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary JACOBS, Clodach 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 RENDELL, Simon has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary WHITE TURNER, Jori Elaine 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. Director GREGORY, Roger William has been resigned. Director RENDELL, Simon has been resigned. Director SANDHU, Bimaljit Singh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016

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

Director
SANTON CLOSE NOMINEES LIMITED
Appointed Date: 04 August 2000

Director
SANTON MANAGEMENT LIMITED
Appointed Date: 04 August 2000

Resigned Directors

Secretary
BILTON, Laurence James
Resigned: 31 January 1994
Appointed Date: 10 November 1993

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

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 31 January 1994

Secretary
JACOBS, Clodach
Resigned: 02 January 1993
Appointed Date: 26 June 1992

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
RENDELL, Simon
Resigned: 26 June 1992
Appointed Date: 12 February 1992

Secretary
SANDHU, Bimaljit Singh
Resigned: 05 June 2000
Appointed Date: 18 January 1995

Secretary
WHITE TURNER, Jori Elaine
Resigned: 10 November 1993
Appointed Date: 02 January 1993

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

Director
BILTON, Anton John Godfrey
Resigned: 04 August 2000
Appointed Date: 26 June 1992
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

Director
GREGORY, Roger William
Resigned: 26 June 1992
Appointed Date: 12 February 1992
66 years old

Director
RENDELL, Simon
Resigned: 26 June 1992
Appointed Date: 12 February 1992
62 years old

Director
SANDHU, Bimaljit Singh
Resigned: 04 August 2000
Appointed Date: 01 May 1998
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

SANTON PROPERTY INVESTMENTS 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 director on 31 August 2016
31 Aug 2016
Termination of appointment of Sean Carey as a secretary on 31 August 2016
...
... and 237 more events
05 Nov 1992
Accounting reference date notified as 31/12

10 Jul 1992
Secretary resigned;director resigned;new director appointed

10 Jul 1992
New secretary appointed;director resigned

10 Jul 1992
Ad 26/06/92--------- £ si 98@1=98 £ ic 2/100
17 Feb 1992
Incorporation

SANTON PROPERTY INVESTMENTS LIMITED Charges

14 June 2013
Charge code 0268 8117 0073
Delivered: 25 June 2013
Status: Satisfied on 22 August 2016
Persons entitled: Santon Capital PLC
Description: The l/h property known as Q16 quorum business park…
20 July 2012
Option agreement standard security
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: All and whole the subjects k/a lying to the north of…
20 July 2012
Option agreement standard security
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: All and whole subjects k/a and forming plot g south west…
20 July 2012
Option agreement standard security
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: All and whole subjects k/a and forming site 19…
5 July 2012
Standard security
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Plot c & c north mossend eurocentral motherwell being the…
5 July 2012
Standard security
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Site 19 mossend eurocentral holytown motherwell.
5 July 2012
Standard security
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees & Limited
Description: Forming plot g south west eurocentral lanarkshire.
2 July 2012
Assignation of rents
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: The chargors right and title to the rent and other monies…
2 July 2012
Assignation of rents
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: The chargors right and title to the rent and other monies…
28 June 2012
Account security
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: In security for the payment and discharge of the secured…
28 June 2012
Account security
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: In security for the payment and discharge of the secured…
28 June 2012
Assignation in security
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Assign the secured rights see image for full details.
15 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Assignation of rents
Delivered: 9 December 2008
Status: Satisfied on 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.103934% pro diviso share in plot g (south west) mcneil…
23 March 2006
Account security
Delivered: 7 April 2006
Status: Satisfied on 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The right title and interest in the security assets. See…
23 March 2006
Assignation in security
Delivered: 7 April 2006
Status: Satisfied on 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignment in security of the secured rights. See…
17 March 2006
A standard security which was presented for registration in scotland on the 04/04/06 and
Delivered: 21 April 2006
Status: Satisfied on 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.103934% pro indiviso share in site 19 eurocentral…
17 March 2006
A standard security which was presented for registration in scotland on the 04/04/06 and
Delivered: 21 April 2006
Status: Satisfied on 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.103934% pro indiviso share in the area of ground forming…
17 March 2006
A standard security which was presented for registration in scotland on the 04/04/06 and
Delivered: 21 April 2006
Status: Satisfied on 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.103934% pro indiviso share in the subjects k/a plot c…
2 June 2004
Charge of debt
Delivered: 11 June 2004
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £94,000 as well as any smaller or larger sum or…
2 June 2004
Charge of debt
Delivered: 11 June 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £50,000 as well as any smaller or larger sum or…
30 April 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Raven Property Group PLC
Description: F/H property k/a the phoenix 23 smith street london SW3 4EE…
30 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 19 March 2009
Persons entitled: The Raven Property Group PLC
Description: The f/h property known as 228 westbourne grove london t/n…
30 April 2004
Legal assignment of rent
Delivered: 6 May 2004
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of continuing security the company with full title…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 228 westbourne grove kensington…
30 April 2004
Legal assignment of rent
Delivered: 5 May 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The company with full title guarantee assigns to the bank…
30 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as the phoenix public house, 23…
24 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Raven Property Group PLC
Description: F/H property known as the bram stoker, 148 old brompton…
24 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as the bram stoker tavern 148 old…
24 March 2004
Legal assignment of rent
Delivered: 1 April 2004
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights title interest and benefit in and to the rent.
15 January 2004
Debenture
Delivered: 16 January 2004
Status: Satisfied on 19 March 2009
Persons entitled: Raven Property Group PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as the spencer arms public house, 237…
12 December 2003
Legal assignment of rent
Delivered: 13 December 2003
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title interest and benefit in and to the rent.
12 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as the shuckburgh arms public house…
21 November 2003
Charge of deposit
Delivered: 8 December 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £125,000 credited to special…
21 November 2003
Charge of deposit
Delivered: 29 November 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Any deposit credited or to be credited to the special…
10 November 2003
Legal assignment of rent
Delivered: 13 November 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title interest and benefit in and to the rent.
10 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as duke of norfolk public house…
10 November 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Belsize tavern 29 belsize lane camden london t/no…
31 October 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 19 March 2009
Persons entitled: The Raven Property Group PLC
Description: F/H property the duke of norfolk, 202-204 westbourne grove…
28 June 2001
Charge over shares
Delivered: 11 July 2001
Status: Satisfied on 3 December 2002
Persons entitled: Nationwide Building Society
Description: By way of first fixed charge all of its rights in the…
23 July 1997
Legal charge
Delivered: 26 July 1997
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, 10 porchester terrace london. Fixed charge all…
23 July 1997
Legal charge
Delivered: 26 July 1997
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 10 porchester terrace london. Fixed charge all…
5 November 1996
Legal charge
Delivered: 6 November 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 5 nottingham…
7 October 1996
Legal charge
Delivered: 10 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 19 and parking space 13 pierhead…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 9 and parking space 14 pierhead…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 1 and parking space 48 pierhead…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 2 and parking space 47 pierhead…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 3 and parking space 43 pierhead…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a apartment 4 and parking space 34…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a apartment 5 and parking space 46…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a apartment 7 and parking space 35…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 8 and parking space 44 pierhead…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a apartment 10 and parking space 45…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 39 and parking space 3, pierhead…
24 February 1995
Legal charge
Delivered: 28 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 7 75 woodbourne avenue london all…
24 February 1995
Legal charge
Delivered: 28 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 5 75 woodbourne avenue london all…
24 February 1995
Legal charge
Delivered: 28 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 6 75 woodbourne avenue london all…
24 February 1995
Legal charge
Delivered: 28 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 4 75 woodbourne avenue london all…
24 February 1995
Legal charge
Delivered: 28 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 3 75 woodbourne avenue london with…
2 February 1995
Assignment of rental income
Delivered: 4 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
2 February 1995
Legal charge
Delivered: 4 February 1995
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 2 green street london t/no LN247969 and…
18 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 30 telford court 62/88 streatham hill…
18 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 12A telford court 62/88 streatham…
18 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 11 telford court 62/88 streatham hill…
18 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 10 telford court 62/88 sreatham hill…
18 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 4 tlford court 62/88 streatham hill…
18 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H proerty k/a flat 1 telford court 62/88 streatham hill…
3 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 1,2 and 3 river park avenue staines…
3 November 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Jambo river park avenue the caouseway staines t/no sy…
3 November 1993
Debenture
Delivered: 4 November 1993
Status: Satisfied on 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…