Company NameSaint Holdings Ltd
DirectorJames Adebayo
Company StatusActive
Company Number09503265
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Director

Director NameMr James Adebayo
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address411-413 Oxford Street
London
W1C 2PE

Location

Registered Address411-413 Oxford Street
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due29 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 23 March 2024 with updates (4 pages)
6 March 2024Change of details for Mr James Adebayo as a person with significant control on 6 March 2024 (2 pages)
6 March 2024Director's details changed for Mr James Adebayo on 6 March 2024 (2 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
28 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 April 2022Director's details changed for Mr James Adebayo on 1 August 2021 (2 pages)
5 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
5 April 2022Change of details for Mr James Adebayo as a person with significant control on 1 August 2021 (2 pages)
6 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
30 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
29 March 2021Registered office address changed from C/O Tunji Adebayo & Co Jubilee House 197- 213 Oxford Street London W1D 2LF England to 411-413 Oxford Street London W1C 2PE on 29 March 2021 (1 page)
23 July 2020Registered office address changed from Jubilee House C/O Tunji Adebayo & Co 197 - 213 Oxford Street London W1D 2LF England to C/O Tunji Adebayo & Co Jubilee House 197- 213 Oxford Street London W1D 2LF on 23 July 2020 (1 page)
23 July 2020Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF United Kingdom to Jubilee House C/O Tunji Adebayo & Co 197 - 213 Oxford Street London W1D 2LF on 23 July 2020 (1 page)
16 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
21 May 2020Registered office address changed from C/O Tunji Adebayo & Co Jubilee House 197-213 Oxford Street London W1D 2LF England to Jubilee House 197-213 Oxford Street London W1D 2LF on 21 May 2020 (1 page)
31 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
14 January 2020Registered office address changed from C/O Tunji Adebayo & Co - 20 North Audley Street London W1K 6WE United Kingdom to C/O Tunji Adebayo & Co Jubilee House 197-213 Oxford Street London W1D 2LF on 14 January 2020 (1 page)
30 December 2019Registered office address changed from 20 North Audley Street London W1K 6WE England to 20 North Audley Street C/O Tunji Adebayo & Co - 20 North Audley Street London W1K 6WE on 30 December 2019 (1 page)
30 December 2019Registered office address changed from 20 North Audley Street C/O Tunji Adebayo & Co - 20 North Audley Street London W1K 6WE United Kingdom to C/O Tunji Adebayo & Co - 20 North Audley Street London W1K 6WE on 30 December 2019 (1 page)
31 August 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
17 August 2018Director's details changed for Mr James Adebayo on 17 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 January 2018Registered office address changed from 11 Welbeck Street London W1G 9XZ England to 20 North Audley Street London W1K 6WE on 19 January 2018 (1 page)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Registered office address changed from C/O Tunji Adebayo & Co. 11 Welbeck Street London W1G 9XZ England to 11 Welbeck Street London W1G 9XZ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Tunji Adebayo & Co. 11 Welbeck Street London W1G 9XZ England to 11 Welbeck Street London W1G 9XZ on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr James Adebayo on 4 March 2017 (2 pages)
7 March 2017Director's details changed for Mr James Adebayo on 4 March 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 December 2016Previous accounting period shortened from 23 September 2016 to 31 August 2016 (1 page)
28 December 2016Previous accounting period shortened from 23 September 2016 to 31 August 2016 (1 page)
23 December 2016Previous accounting period extended from 30 March 2016 to 23 September 2016 (1 page)
23 December 2016Previous accounting period extended from 30 March 2016 to 23 September 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from Unit G9 Chadwell Heath Industrial Estate Kemp Road Dagenham RM8 1SL United Kingdom to C/O Tunji Adebayo & Co. 11 Welbeck Street London W1G 9XZ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Unit G9 Chadwell Heath Industrial Estate Kemp Road Dagenham RM8 1SL United Kingdom to C/O Tunji Adebayo & Co. 11 Welbeck Street London W1G 9XZ on 14 March 2016 (1 page)
18 November 2015Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN United Kingdom to Unit G9 Chadwell Heath Industrial Estate Kemp Road Dagenham RM8 1SL on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN United Kingdom to Unit G9 Chadwell Heath Industrial Estate Kemp Road Dagenham RM8 1SL on 18 November 2015 (1 page)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
(43 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
(43 pages)