Company NameSt. Ant's Limited
Company StatusActive
Company Number08275470
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jaqueline Olwen Baker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleDance/Fitness Teacher
Country of ResidenceEngland
Correspondence Address14 Rusham Road
London
SW12 8TH
Director NameMr Henry Charles Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Sulivan Road
London
SW6 3DT
Director NameMr Christopher Robert Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressFlat 4 Ormonde Gate
London
SW3 4EU
Director NameMr Christopher Robert Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 8 Ormonde Gate
London
SW3 4EU
Director NameMrs Alexandra Charity Glenlloud Miller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2016)
RoleLandscape Gardener
Country of ResidenceBritain
Correspondence AddressFlat 9 St Anthony's Court 62 - 64 Nightingale Lane
London
SW12 8NS
Director NameMrs Zlatina Stanimirova Meninick
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 2023)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 St Anthony's Court 62 - 64 Nightingale Lane
London
SW12 8NS

Location

Registered Address341 Garratt Lane
Wandsworth
London
SW18 4DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

14 December 2023Appointment of Mr Christopher Robert Norman as a director on 4 December 2023 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 July 2023Termination of appointment of Zlatina Stanimirova Meninick as a director on 12 July 2023 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
22 July 2022Registered office address changed from 29a Osiers Road London SW18 1NL England to 341 Garratt Lane Wandsworth London SW18 4DX on 22 July 2022 (1 page)
22 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
5 January 2021Registered office address changed from 6 Port House Plantation Wharf London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 October 2017 (10 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
13 November 2017Cessation of Jaqueline Olwen Baker as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Jaqueline Olwen Baker as a person with significant control on 13 November 2017 (1 page)
13 November 2017Notification of a person with significant control statement (2 pages)
13 November 2017Cessation of Jaqueline Olwen Baker as a person with significant control on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Cessation of Jaqueline Olwen Baker as a person with significant control on 13 November 2017 (1 page)
13 November 2017Notification of a person with significant control statement (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
15 November 2016Termination of appointment of Alexandra Charity Glenlloud Miller as a director on 14 November 2016 (1 page)
15 November 2016Appointment of Mrs Zlatina Stanimirova Meninick as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Zlatina Stanimirova Meninick as a director on 14 November 2016 (2 pages)
15 November 2016Termination of appointment of Alexandra Charity Glenlloud Miller as a director on 14 November 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
4 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 November 2014Registered office address changed from 14 Rusham Road London SW12 8TH to 6 Port House Plantation Wharf London SW11 3TY on 5 November 2014 (1 page)
5 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
5 November 2014Registered office address changed from 14 Rusham Road London SW12 8TH to 6 Port House Plantation Wharf London SW11 3TY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 14 Rusham Road London SW12 8TH to 6 Port House Plantation Wharf London SW11 3TY on 5 November 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2014Appointment of Mrs Alexandra Charity Glenlloud Miller as a director (2 pages)
26 February 2014Appointment of Mrs Alexandra Charity Glenlloud Miller as a director (2 pages)
25 February 2014Termination of appointment of Christopher Norman as a director (1 page)
25 February 2014Termination of appointment of Christopher Norman as a director (1 page)
14 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
14 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
12 December 2012Appointment of Christopher Robert Norman as a director (3 pages)
12 December 2012Appointment of Christopher Robert Norman as a director (3 pages)
31 October 2012Incorporation (17 pages)
31 October 2012Incorporation (17 pages)