SAINT GERMAIN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0HZ

Company number 04338898
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address 2ND FLOOR, 21/22, GREAT CASTLE STREET, LONDON, W1G 0HZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Auditor's resignation; Accounts for a small company made up to 31 December 2015; Register(s) moved to registered inspection location Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN. The most likely internet sites of SAINT GERMAIN LIMITED are www.saintgermain.co.uk, and www.saint-germain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Saint Germain Limited is a Private Limited Company. The company registration number is 04338898. Saint Germain Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Saint Germain Limited is 2nd Floor 21 22 Great Castle Street London W1g 0hz. . MORGAN, Amanda Kate is a Secretary of the company. MORGAN, Amanda Kate is a Director of the company. Secretary AWEYNE, Cory Joshua has been resigned. Secretary TANE-SMILER, Jayson has been resigned. Secretary YU, Christopher has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director DELAFON, Frederic Jean Laurent has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director LAMBERT, Sophie has been resigned. Director MATTHEWS, Richard Michael has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MORGAN, Amanda Kate
Appointed Date: 23 May 2013

Director
MORGAN, Amanda Kate
Appointed Date: 15 February 2008
47 years old

Resigned Directors

Secretary
AWEYNE, Cory Joshua
Resigned: 01 May 2002
Appointed Date: 12 December 2001

Secretary
TANE-SMILER, Jayson
Resigned: 23 May 2013
Appointed Date: 15 February 2008

Secretary
YU, Christopher
Resigned: 15 February 2008
Appointed Date: 11 February 2003

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Director
DELAFON, Frederic Jean Laurent
Resigned: 15 February 2008
Appointed Date: 12 December 2001
51 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Director
LAMBERT, Sophie
Resigned: 15 January 2015
Appointed Date: 02 February 2009
63 years old

Director
MATTHEWS, Richard Michael
Resigned: 18 May 2009
Appointed Date: 04 April 2007
52 years old

SAINT GERMAIN LIMITED Events

13 Apr 2017
Auditor's resignation
11 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Aug 2016
Register(s) moved to registered inspection location Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN
01 Aug 2016
Register inspection address has been changed to Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN
01 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

...
... and 67 more events
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
10 Jan 2002
Registered office changed on 10/01/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
10 Jan 2002
New secretary appointed
12 Dec 2001
Incorporation

SAINT GERMAIN LIMITED Charges

8 June 2012
Rent deposit deed
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Its interest in £15,900 or such other sum as is from time…
9 January 2009
Rent deposit deed
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: The amount from time to time standing to the credit of the…
18 August 2003
Debenture deed
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
All assets debenture
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…