Company number 03032720
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address 19 PORTLAND PLACE, LONDON, ENGLAND, W1B 1PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Suzie Rogers Smith on 11 April 2016. The most likely internet sites of SUSANT PROPERTIES LIMITED are www.susantproperties.co.uk, and www.susant-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Susant Properties Limited is a Private Limited Company.
The company registration number is 03032720. Susant Properties Limited has been working since 14 March 1995.
The present status of the company is Active. The registered address of Susant Properties Limited is 19 Portland Place London England W1b 1px. . MILOSEVIC, Katarina is a Secretary of the company. ROGERS SMITH, Suzie is a Director of the company. Secretary CARPENTER, Venetia Caroline has been resigned. Secretary GREENWOOD, Elizabeth Margaret has been resigned. Director SMITH, John Anthony has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Susie Rogers Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
SUSANT PROPERTIES LIMITED Events
11 Apr 2017
Confirmation statement made on 14 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Director's details changed for Suzie Rogers Smith on 11 April 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
11 Apr 2016
Director's details changed for Suzie Rogers Smith on 23 March 2016
...
... and 60 more events
25 Jul 1996
Director's particulars changed
27 Jun 1996
Accounting reference date shortened from 31/03/97 to 31/12/96
14 Apr 1996
Return made up to 14/03/96; full list of members
-
363(288) ‐
Director's particulars changed
24 May 1995
Particulars of mortgage/charge
14 Mar 1995
Incorporation
18 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2 lambton place, t/no NGL485265 and 3 and…
4 October 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied
on 3 June 2005
Persons entitled: Coutts & Company
Description: 8 st peters place shirland road london t/no NGL681486.
4 October 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied
on 3 June 2005
Persons entitled: Coutts & Company
Description: 2-4 lambton place london t/no.ngl 485265 and ngl 519792.
23 May 1995
Legal charge
Delivered: 24 May 1995
Status: Satisfied
on 10 May 2005
Persons entitled: Coutts & Company
Description: 2 and 3/4 lambton place london W11 and the proceeds of sale…