DAVID HART (SANTO) LIMITED
Status | ACTIVE |
Company No. | 04663443 |
Category | Private Limited Company |
Incorporated | 11 Feb 2003 |
Age | 21 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DAVID HART (SANTO) LIMITED is an active private limited company with number 04663443. It was incorporated 21 years, 3 months, 18 days ago, on 11 February 2003. The company address is 213 St John Street, London, EC1V 4LY.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type small
Date: 24 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type small
Date: 02 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type small
Date: 12 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Mortgage satisfy charge full
Date: 15 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046634430003
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirandeep Singh Cheema
Termination date: 2020-06-16
Documents
Accounts with accounts type small
Date: 27 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Ms Satinderjit Kaur Cheema
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-20
Officer name: Mr Kirandeep Singh Cheema
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type small
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046634430003
Charge creation date: 2018-09-21
Documents
Accounts with accounts type small
Date: 08 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Jagdeesh Singh Cheema
Documents
Change sail address company with old address new address
Date: 15 Feb 2018
Category: Address
Type: AD02
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
New address: 10 Queen Street Place London EC4R 1AG
Documents
Accounts with accounts type small
Date: 26 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type full
Date: 04 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046634430002
Documents
Move registers to sail company with new address
Date: 25 Mar 2015
Category: Address
Type: AD03
New address: 26 Red Lion Square London WC1R 4AG
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change sail address company with new address
Date: 24 Mar 2015
Category: Address
Type: AD02
New address: 26 Red Lion Square London WC1R 4AG
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-23
Officer name: Mr Kirandeep Singh Cheema
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-24
New address: 213 St John Street London EC1V 4LY
Old address: The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
Documents
Change account reference date company current extended
Date: 24 Mar 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Florence Hart
Termination date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: David John Hart
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Pauline Florence Hart
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Jagdeesh Singh Cheema
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046634430002
Charge creation date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 21 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-24
Old address: 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: David John Hart
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Pauline Florence Hart
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from 12 farmfield road great tey colchester essex CO6 1AB
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 06 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 12 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 17/02/03 from: 120 east road london N1 6AA
Documents
Some Companies
39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB
Number: | 09191114 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 100,BILLERICAY,CM12 0DD
Number: | 10118017 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 TRINITY ROAD,BEDS,LU3 2LP
Number: | 02598973 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE STABLE, EAST STREET,,HEREFORDSHIRE,HR6 9HB
Number: | 05660072 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH
Number: | 10415832 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUEL TANK STUDIO B105,LONDON,SE8 3DX
Number: | 10907816 |
Status: | ACTIVE |
Category: | Private Limited Company |