Company NameSana Jardin Limited
DirectorsAmy Christiansen and Montserrat Suarez Padreny
Company StatusActive
Company Number09507539
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Amy Christiansen
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Montserrat Suarez Padreny
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed19 April 2018(3 years after company formation)
Appointment Duration6 years
RoleFund Manager
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

10 January 2024Second filing of Confirmation Statement dated 24 March 2023 (7 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 December 2023Second filing of Confirmation Statement dated 24 March 2023 (5 pages)
15 December 2023Change of details for Ms Amy Christiansen Si-Ahmed as a person with significant control on 7 December 2021 (2 pages)
23 October 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 2.099545
(4 pages)
1 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2023Confirmation statement made on 24 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 18/12/2023
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 10/01/2024.
(8 pages)
12 April 2023Confirmation statement made on 24 March 2023 with updates (7 pages)
16 February 2023Statement of capital following an allotment of shares on 8 November 2022
  • GBP 1.916566
(4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 November 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 1.861075
(4 pages)
9 November 2022Statement of capital following an allotment of shares on 13 May 2022
  • GBP 1.790630
(4 pages)
12 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 1.716892
(4 pages)
11 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2022Confirmation statement made on 24 March 2022 with updates (7 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 December 2021Director's details changed for Ms Amy Christiansen Si-Ahmed on 7 December 2021 (2 pages)
21 July 2021Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 July 2021 (1 page)
21 July 2021Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 71-75 Shelton Street London WC2H 9JQ on 21 July 2021 (1 page)
21 July 2021Director's details changed for Mrs Montserrat Suarez Padreny on 21 July 2021 (2 pages)
21 July 2021Director's details changed for Ms Amy Christiansen Si-Ahmed on 21 July 2021 (2 pages)
17 May 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 1.685049
(4 pages)
7 April 2021Confirmation statement made on 24 March 2021 with updates (7 pages)
25 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1.673938
(4 pages)
11 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1.671938
(4 pages)
11 February 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1.499842
(4 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2 September 2020 (1 page)
23 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2020Director's details changed for Mrs Montserrat Suarez Padreny on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Ms Amy Christiansen Si-Ahmed on 16 July 2020 (2 pages)
3 April 2020Confirmation statement made on 24 March 2020 with updates (7 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1.288248
(4 pages)
22 October 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1.333176
(4 pages)
22 October 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 1.279157
(4 pages)
22 October 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 1.300975
(4 pages)
22 October 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1.248975
(4 pages)
10 October 2019Second filing of a statement of capital following an allotment of shares on 18 April 2019
  • GBP 1.239884
(7 pages)
30 August 2019Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 1.228033
(7 pages)
29 August 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 1.230793
(4 pages)
11 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 1.333248
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2019.
(5 pages)
26 June 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1.209851
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 1.212611
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2019.
(6 pages)
3 June 2019Registered office address changed from Greenaway Farm, Unit 14, Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL on 3 June 2019 (1 page)
31 May 2019Registered office address changed from 21 - 27 Lambs Conduit Street London WC1N 3GS England to Greenaway Farm, Unit 14, Bath Road Wick Bristol BS30 5RL on 31 May 2019 (1 page)
3 May 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
26 April 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1.179737
(8 pages)
26 April 2019Statement of capital following an allotment of shares on 3 March 2019
  • GBP 1.186463
(8 pages)
26 April 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1.170646
(8 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2019Director's details changed for Ms Amy Christiansen Si-Ahmed on 1 March 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1.153945
(4 pages)
10 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 1.163608
(4 pages)
15 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 1.133833
(4 pages)
3 May 2018Appointment of Mrs Montserrat Suarez Padreny as a director on 19 April 2018 (2 pages)
26 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
21 February 2018Director's details changed for Ms Amy Christiansen Si-Ahmed on 15 February 2018 (2 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 February 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 1.099487
(4 pages)
2 February 2018Second filing of a statement of capital following an allotment of shares on 22 September 2017
  • GBP 10,381,365
(7 pages)
2 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 10,381,365
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 10,381,365
  • ANNOTATION Clarification a second filed SH01 was registred on 02/02/2018
(5 pages)
2 October 2017Sub-division of shares on 18 July 2017 (4 pages)
2 October 2017Sub-division of shares on 18 July 2017 (4 pages)
29 September 2017Resolutions
  • RES13 ‐ Subdivided shares 18/07/2017
(2 pages)
29 September 2017Resolutions
  • RES13 ‐ Subdivided shares 18/07/2017
(2 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)