Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST AMANT LIMITED
Company Information for

ST AMANT LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
05064507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St Amant Ltd
ST AMANT LIMITED was founded on 2004-03-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". St Amant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST AMANT LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Previous Names
WARMHEART LIMITED16/07/2004
Filing Information
Company Number 05064507
Company ID Number 05064507
Date formed 2004-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST AMANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ST AMANT LIMITED
The following companies were found which have the same name as ST AMANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST AMANT AND ASSOCIATES INCORPORATED California Unknown
ST AMANT AND DANOWSKI PC Michigan UNKNOWN
ST AMANT BAPTIST CHURCH INC Louisiana Unknown
ST AMANT ENGINEERING SERVICES LLC Michigan UNKNOWN
ST AMANT FINANCIAL CORPORATION California Unknown
ST AMANT LLC 128 PR 722 DE BERRY TX 75639 Active Company formed on the 2017-11-13
ST AMANT MANOR INCORPORATED California Unknown

Company Officers of ST AMANT LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2004-10-05
ANTHONY LEONARD CHAPMAN
Director 2004-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
RENEE LOUISE MARIE ROBESON
Director 2004-03-11 2015-01-14
CHRISTOPHER DANIEL SCHALLENBERGER
Director 2004-10-05 2009-11-24
ANTHONY LEONARD CHAPMAN
Company Secretary 2004-03-11 2004-10-05
RWL REGISTRARS LIMITED
Nominated Secretary 2004-03-05 2004-03-11
RWL DIRECTORS LIMITED
Director 2004-03-05 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES JOSS PUBLISHING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES R.H.TOPHAM & SONS LIMITED Company Secretary 2016-07-27 CURRENT 1960-09-06 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN EXPORT LIMITED Company Secretary 2014-02-24 CURRENT 1969-07-25 Liquidation
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN HOLDINGS Company Secretary 2014-02-24 CURRENT 1933-03-14 Active
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES HCH CAPITAL SERVICES (UK) LTD Company Secretary 2012-11-20 CURRENT 2001-11-07 Dissolved 2016-04-19
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES K.M. HARKINS LIMITED Company Secretary 2007-12-12 CURRENT 1991-01-15 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active
ANTHONY LEONARD CHAPMAN THIRD NEW COURT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANTHONY LEONARD CHAPMAN SECOND CONTINUATION LIMITED Director 2007-03-08 CURRENT 1962-04-05 Active
ANTHONY LEONARD CHAPMAN THE ROTHSCHILD ARCHIVE LIMITED Director 1999-01-27 CURRENT 1999-01-27 Active
ANTHONY LEONARD CHAPMAN WALBROOK ASSETS LIMITED Director 1998-07-09 CURRENT 1998-02-16 Active
ANTHONY LEONARD CHAPMAN NEW COURT PROPERTY SERVICES Director 1997-12-19 CURRENT 1962-05-24 Dissolved 2017-03-14
ANTHONY LEONARD CHAPMAN NEW COURT SECURITIES LIMITED Director 1997-11-12 CURRENT 1995-01-20 Active
ANTHONY LEONARD CHAPMAN ASCOTT NOMINEES LIMITED Director 1997-09-11 CURRENT 1997-09-11 Active
ANTHONY LEONARD CHAPMAN ROTHSCHILD & CO CONTINUATION LIMITED Director 1996-05-16 CURRENT 1941-12-31 Active
ANTHONY LEONARD CHAPMAN ASTON HOUSE STUD COMPANY Director 1991-03-02 CURRENT 1982-07-01 Dissolved 2018-07-10
ANTHONY LEONARD CHAPMAN CAPSTAN INVESTMENTS Director 1991-03-02 CURRENT 1985-02-08 Dissolved 2018-07-10
ANTHONY LEONARD CHAPMAN LONGBOAT & PARTNERS Director 1991-03-02 CURRENT 1987-02-09 Dissolved 2018-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-04-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-05Solvency Statement dated 28/03/23
2023-04-05Statement by Directors
2023-04-05Statement of capital on GBP 414,859.50
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM KILSHAW
2022-05-11PSC07CESSATION OF R&H TRUST CO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-10-06PSC07CESSATION OF ANTHONY LEONARD CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06PSC02Notification of R&H Trust Co (Uk) Limited as a person with significant control on 2021-09-10
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mr Anthony James De Rothschild on 2020-11-06
2020-11-16PSC04Change of details for Mr Anthony Leonard Chapman as a person with significant control on 2020-09-01
2020-11-12AP01DIRECTOR APPOINTED MR ANTHONY JAMES DE ROTHSCHILD
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD CHAPMAN
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-13PSC07CESSATION OF PETER ROBESON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 532482.5
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-31LATEST SOC31/12/17 STATEMENT OF CAPITAL;GBP 532482.5
2017-12-31SH19Statement of capital on 2017-12-31 GBP 532,482.50
2017-12-31SH20Statement by Directors
2017-12-31CAP-SSSolvency Statement dated 20/11/17
2017-12-31RES13Resolutions passed:
  • Members receipt after reduction 20/11/2017
  • Resolution of reduction in issued share capital
2017-12-31RES06REDUCE ISSUED CAPITAL 20/11/2017
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1589500
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-03-01CH04SECRETARY'S DETAILS CHNAGED FOR RYSAFFE SECRETARIES on 2016-03-01
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1589500
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RENEE LOUISE MARIE ROBESON
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1589500
2014-03-21AR0105/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-05AAMDAmended accounts made up to 2011-12-31
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHALLENBERGER
2012-03-08AR0105/03/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0105/03/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0105/03/10 FULL LIST
2010-03-19TM01TERMINATE DIR APPOINTMENT
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-0788(2)AD 21/09/07-12/10/07 GBP SI 156000@1=156000 GBP IC 1433500/1589500
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-0988(2)RAD 04/07/07-04/07/07 £ SI 100000@1.00=100000 £ IC 1333500/1433500
2007-05-17363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-05-1188(2)RAD 09/05/07-09/05/07 £ SI 20000@1.00=20000 £ IC 1313500/1333500
2007-05-1188(2)RAD 29/01/07-29/01/07 £ SI 35000@1.00=35000 £ IC 1278500/1313500
2006-11-1788(2)RAD 27/09/06--------- £ SI 120000@1=120000 £ IC 1158500/1278500
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-1588(2)RAD 27/07/06--------- £ SI 40000@1=40000 £ IC 1118500/1158500
2006-04-2888(2)RAD 27/03/06--------- £ SI 20000@1=20000 £ IC 1098500/1118500
2006-03-07363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-19RES04£ NC 1000000/5000000 18/1
2005-12-19123NC INC ALREADY ADJUSTED 18/10/05
2005-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-1988(2)RAD 18/10/05--------- £ SI 98500@1=98500 £ IC 1000000/1098500
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-1488(2)RAD 12/09/05-30/09/05 £ SI 200000@1=200000 £ IC 800000/1000000
2005-08-1788(2)RAD 13/07/05--------- £ SI 50000@1=50000 £ IC 750000/800000
2005-05-1188(2)RAD 03/05/05--------- £ SI 50000@1=50000 £ IC 700000/750000
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: SOUTHCOURT STUD LEIGHTON BUZZARD BEDFORDSHIRE LU7 7PS
2005-03-09363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-1788(2)RAD 23/11/04--------- £ SI 600000@1=600000 £ IC 100000/700000
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-10-1388(2)RAD 02/08/04--------- £ SI 99999@1=99999 £ IC 1/100000
2004-07-16CERTNMCOMPANY NAME CHANGED WARMHEART LIMITED CERTIFICATE ISSUED ON 16/07/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-21225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2004-06-10288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-03-16RES04£ NC 100/1000000 11/0
2004-03-16123NC INC ALREADY ADJUSTED 11/03/04
2004-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST AMANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST AMANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST AMANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST AMANT LIMITED

Intangible Assets
Patents
We have not found any records of ST AMANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST AMANT LIMITED
Trademarks
We have not found any records of ST AMANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST AMANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as ST AMANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST AMANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST AMANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST AMANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.