Background WavePink WaveYellow Wave

SANTI & SANTI LIMITED (06849368)

SANTI & SANTI LIMITED (06849368) is an active UK company. incorporated on 17 March 2009. with registered office in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SANTI & SANTI LIMITED has been registered for 17 years. Current directors include SANTI, Lawrence Francesco.

Company Number
06849368
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SANTI, Lawrence Francesco
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTI & SANTI LIMITED

SANTI & SANTI LIMITED is an active company incorporated on 17 March 2009 with the registered office located in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SANTI & SANTI LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06849368

LTD Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 22/12

Overdue

15 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 22 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 3 November 2020To: 15 February 2022
64 New Cavendish Street London W1G 8TB
From: 19 April 2013To: 3 November 2020
21-23 Station Road Gerrards Cross Bucks SL9 8ES
From: 17 March 2009To: 19 April 2013
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Mar 18
Loan Secured
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Sept 24
Director Left
Jul 25
Owner Exit
Jul 25
Loan Cleared
Aug 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANTI, Lawrence Francesco

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974
Director
Appointed 17 Mar 2009

SANTI, Karen Irena

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1974
Director
Appointed 17 Mar 2009
Resigned 03 Jul 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Irena Santi

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2025

Mr Lawrence Francesco Santi

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 February 2026
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
9 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
1 March 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
26 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation