Company NameSaratosa Limited
DirectorsSimon Morris and Stephen Coulter Wilson
Company StatusActive
Company Number04630769
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Simon Morris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Corio House 12 The Grange
London
SE1 3GU
Secretary NameStephen Coulter Wilson
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Corio House 12 The Grange
London
SE1 3GU
Director NameMr Stephen Coulter Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2012(9 years, 3 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Corio House 12 The Grange
London
SE1 3GU
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address66 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£7,203
Cash£104,143
Current Liabilities£110,617

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

27 November 2003Delivered on: 12 December 2003
Persons entitled: Mochi Limited

Classification: Rent deposit deed
Secured details: £11,250 due or to become due from the company to the chargee.
Particulars: Its interest in the account.
Outstanding
27 November 2003Delivered on: 3 December 2003
Persons entitled: Mochi Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,250.00 plus V.A.t thereon.
Outstanding
21 March 2003Delivered on: 25 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 June 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Change of details for Mr Simon Morris as a person with significant control on 16 May 2017 (2 pages)
13 September 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
27 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
20 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 January 2018Notification of Stephen Coulter Wilson as a person with significant control on 16 May 2017 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Notification of Simon Morris as a person with significant control on 16 May 2017 (2 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
9 June 2017Secretary's details changed for Stephen Coulter Wilson on 16 May 2017 (1 page)
9 June 2017Secretary's details changed for Stephen Coulter Wilson on 16 May 2017 (1 page)
8 June 2017Director's details changed for Simon Morris on 16 May 2017 (2 pages)
8 June 2017Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages)
8 June 2017Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages)
8 June 2017Director's details changed for Simon Morris on 16 May 2017 (2 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 March 2013Appointment of Mr Stephen Coulter Wilson as a director (2 pages)
6 March 2013Appointment of Mr Stephen Coulter Wilson as a director (2 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Stephen Coulter Wilson on 9 November 2012 (2 pages)
6 February 2013Secretary's details changed for Stephen Coulter Wilson on 9 November 2012 (2 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Stephen Coulter Wilson on 9 November 2012 (2 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Simon Morris on 9 November 2012 (2 pages)
5 February 2013Director's details changed for Simon Morris on 9 November 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Simon Morris on 8 January 2010 (2 pages)
29 March 2010Director's details changed for Simon Morris on 8 January 2010 (2 pages)
29 March 2010Director's details changed for Simon Morris on 8 January 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
19 February 2009Return made up to 08/01/09; full list of members (3 pages)
19 February 2009Return made up to 08/01/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
31 March 2008Secretary's change of particulars / stephen wilson / 06/06/2007 (1 page)
31 March 2008Director's change of particulars / simon morris / 06/06/2007 (1 page)
31 March 2008Secretary's change of particulars / stephen wilson / 06/06/2007 (1 page)
31 March 2008Director's change of particulars / simon morris / 06/06/2007 (1 page)
31 March 2008Return made up to 08/01/08; full list of members (3 pages)
31 March 2008Return made up to 08/01/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
5 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
18 July 2006Registered office changed on 18/07/06 from: 10 blackhorse way horsham west sussex RH12 1NN (1 page)
18 July 2006Registered office changed on 18/07/06 from: 10 blackhorse way horsham west sussex RH12 1NN (1 page)
27 January 2006Return made up to 08/01/06; full list of members (6 pages)
27 January 2006Return made up to 08/01/06; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
17 August 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
4 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
20 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
10 August 2004Registered office changed on 10/08/04 from: 36B northampton road, addiscombe croydon surrey CR0 7HT (1 page)
10 August 2004Registered office changed on 10/08/04 from: 36B northampton road, addiscombe croydon surrey CR0 7HT (1 page)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)