Background WavePink WaveYellow Wave

DAVID HART (SANTO) LIMITED (04663443)

DAVID HART (SANTO) LIMITED (04663443) is an active UK company. incorporated on 11 February 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). DAVID HART (SANTO) LIMITED has been registered for 23 years. Current directors include CHEEMA, Jagdeesh Singh, CHEEMA, Satinderjit Kaur.

Company Number
04663443
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
213 St John Street, London, EC1V 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
CHEEMA, Jagdeesh Singh, CHEEMA, Satinderjit Kaur
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HART (SANTO) LIMITED

DAVID HART (SANTO) LIMITED is an active company incorporated on 11 February 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). DAVID HART (SANTO) LIMITED was registered 23 years ago.(SIC: 46450)

Status

active

Active since 23 years ago

Company No

04663443

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

213 St John Street London, EC1V 4LY,

Previous Addresses

The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
From: 24 April 2013To: 24 March 2015
13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN
From: 11 February 2003To: 24 April 2013
Timeline

12 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Aug 13
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Loan Cleared
Apr 15
Loan Secured
Sept 18
Director Joined
Apr 20
Director Left
Jul 20
Loan Cleared
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHEEMA, Jagdeesh Singh

Active
St John Street, LondonEC1V 4LY
Born May 1977
Director
Appointed 31 Dec 2014

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

HART, Pauline Florence

Resigned
2 Cottis Court, EppingCM16 5EG
Secretary
Appointed 11 Feb 2003
Resigned 31 Dec 2014

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

CHEEMA, Kirandeep Singh

Resigned
St John Street, LondonEC1V 4LY
Born November 1985
Director
Appointed 23 Mar 2015
Resigned 16 Jun 2020

HART, David John

Resigned
2 Cottis Court, EppingCM16 5EG
Born March 1943
Director
Appointed 11 Feb 2003
Resigned 31 Dec 2014

HART, Pauline Florence

Resigned
2 Cottis Court, EppingCM16 5EG
Born December 1950
Director
Appointed 11 Feb 2003
Resigned 31 Dec 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Feb 2003
Resigned 11 Feb 2003

Persons with significant control

1

Allwarehouse And Logistics Limited

Active
Heralds Way, ChelmsfordCM3 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
25 March 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Sail Address Company With New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
225Change of Accounting Reference Date
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Incorporation Company
11 February 2003
NEWINCIncorporation