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

SAINT GERMAIN LIMITED

43 GREAT MARLBOROUGH STREET, LONDON, W1F 7JL,
Company Registration Number
04338898
Private Limited Company
Active

Company Overview

About Saint Germain Ltd
SAINT GERMAIN LIMITED was founded on 2001-12-12 and has its registered office in London. The organisation's status is listed as "Active". Saint Germain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAINT GERMAIN LIMITED
 
Legal Registered Office
43 GREAT MARLBOROUGH STREET
LONDON
W1F 7JL
Other companies in W1G
 
Filing Information
Company Number 04338898
Company ID Number 04338898
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT GERMAIN 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 SAINT GERMAIN LIMITED
The following companies were found which have the same name as SAINT GERMAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAINT GERMAIN GLOBAL LIMITED THE VICARAGE CHURCH ROAD HIGH BEECH ESSEX IG10 4AJ Dissolved Company formed on the 2013-02-27
SAINT GERMAIN PROPERTIES LIMITED 27 Old Gloucester Street London WC1N 3AX Active - Proposal to Strike off Company formed on the 2006-05-30
SAINT GERMAIN LTD. 34 SIDARE CRT GRIMSBY Ontario L3M 4E8 Active Company formed on the 2011-11-23
SAINT GERMAIN CONCEPTS LIMITED C/O BYRNE CASEY & ASSOCIATES CLONMINCH HI-TECHNOLOGY PARK TULLAMORE CO OFFALY TULLAMORE, OFFALY, R35A2Y4, IRELAND R35A2Y4 Liquidation Company formed on the 2007-11-07
SAINT GERMAIN FRENCH BISTRO, LLC 6802 OWLS HEAD COURT, SUITE 3A Kings BROOKLYN NY 11220 Active Company formed on the 2011-06-22
SAINT GERMAIN PARIS INC. 316 E 62ND STREET SUITR 2RE NEW YORK NEW YORK NEW YORK 10065 Active Company formed on the 2013-11-21
SAINT GERMAINE, LLC 604 S PACIFIC LONG BEACH WA 98631 Dissolved Company formed on the 2004-04-30
SAINT GERMAIN BAKERY USA, LLC 1734 LIVINGSTON CT WALLA WALLA WA 99362 Dissolved Company formed on the 2010-05-27
SAINT GERMAIN GROUP LIMITED 37 PARK VALE ROAD LEICESTER UNITED KINGDOM LE5 5BP Dissolved Company formed on the 2015-12-17
Saint Germain LLC 2200 Colonial Avenue Norfolk VA 23517 Active Company formed on the 2014-09-11
SAINT GERMAIN JEWELRY, INC. 3686 OLIVE ST. LAS VEGAS NV 89104 Dissolved Company formed on the 2005-07-22
SAINT GERMAIN, INC. 848 N RAINBOW BLVD LAS VEGAS NV 89107 Active Company formed on the 2006-12-08
SAINT GERMAIN'S HISTORICAL SOCIETY OF THE AMERICAS 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2009-02-03
SAINT GERMAIN COSMETICS PARIS, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2011-04-13
SAINT GERMAIN FASHIONS DISTRIBUTORS PTY LTD NSW 2011 Active Company formed on the 1977-05-19
SAINT GERMAIN HOLDINGS PTY LIMITED Active Company formed on the 2013-11-11
SAINT GERMAINE AUSTRALIA PTY LTD NSW 2171 Active Company formed on the 2010-04-19
SAINT GERMAIN FOODS PTY. LTD. NSW 2213 Active Company formed on the 2016-10-07
SAINT GERMAIN TRADING Singapore Dissolved Company formed on the 2008-09-09
Saint Germain Bakery (Hong Kong) Limited Active Company formed on the 2012-01-20

Company Officers of SAINT GERMAIN LIMITED

Current Directors
Officer Role Date Appointed
PAULA LEVITAN
Company Secretary 2018-05-23
FABIENNE MAUNY
Director 2018-05-23
AMANDA KATE MORGAN
Director 2008-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA KATE MORGAN
Company Secretary 2013-05-23 2018-05-23
SOPHIE LAMBERT
Director 2009-02-02 2015-01-15
JAYSON TANE-SMILER
Company Secretary 2008-02-15 2013-05-23
RICHARD MICHAEL MATTHEWS
Director 2007-04-04 2009-05-18
CHRISTOPHER YU
Company Secretary 2003-02-11 2008-02-15
FREDERIC JEAN LAURENT DELAFON
Director 2001-12-12 2008-02-15
CORY JOSHUA AWEYNE
Company Secretary 2001-12-12 2002-05-01
FORMATION SECRETARIES LIMITED
Nominated Secretary 2001-12-12 2001-12-12
FORMATION NOMINEES LIMITED
Nominated Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIENNE MAUNY BYREDO UK LIMITED Director 2018-05-23 CURRENT 2012-07-16 Active

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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19Director's details changed for Amanda Kate Morgan on 2023-04-17
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 40-42 Lexington Street London W1F 0LN England
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Amanda Kate Morgan on 2021-05-04
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043388980005
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04AD02Register inspection address changed from Adelaide House London Bridge C/O Bryan Cave Leighton Paisner Llp London EC4R 9HA to C/O Manzanita Capital Uk Llp 175 Piccadilly Empire House, 4th Floor London W1J 9EN
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM 2nd Floor, 21/22 Great Castle Street London W1G 0HZ
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11AD02Register inspection address changed from 88 Wood Street C/O Brian Cave London EC2V 7AJ to Adelaide House London Bridge C/O Bryan Cave Leighton Paisner Llp London EC4R 9HA
2018-06-08AP01DIRECTOR APPOINTED MS FABIENNE MAUNY
2018-06-04TM02Termination of appointment of Amanda Kate Morgan on 2018-05-23
2018-06-04AP03Appointment of Mrs Paula Levitan as company secretary on 2018-05-23
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-27AD03Registers moved to registered inspection location of 88 Wood Street C/O Brian Cave London EC2V 7AJ
2017-11-27AD02Register inspection address changed from Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN to 88 Wood Street C/O Brian Cave London EC2V 7AJ
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH FISHER
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH FISHER
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SYDNEY FISHER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-13AUDAUDITOR'S RESIGNATION
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-01AD03Registers moved to registered inspection location of Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN
2016-08-01AD02Register inspection address changed to Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0105/05/15 ANNUAL RETURN FULL LIST
2015-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS AMANDA KATE MORGAN on 2015-01-01
2015-04-17CH01Director's details changed for Amanda Kate Morgan on 2015-01-01
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LAMBERT
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0105/05/14 FULL LIST
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 68 MARYLEBONE HIGH STREET LONDON W1U 5JH
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-23AR0105/05/13 FULL LIST
2013-05-23AP03SECRETARY APPOINTED MISS AMANDA KATE MORGAN
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LAMBERT / 23/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KATE MORGAN / 23/05/2013
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY JAYSON TANE-SMILER
2012-07-23AR0105/05/12 FULL LIST
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-24AR0105/05/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-05AR0105/05/10 FULL LIST
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0112/12/09 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAYSON TAYNE-SMILER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KATE MORGAN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LAMBERT / 13/01/2010
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 195 WESTBOURNE GROVE LONDON W11 2SB
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MATTHEWS
2009-03-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MANDA MORGAN / 16/03/2008
2009-02-10288aDIRECTOR APPOINTED SOPHIE LAMBERT
2009-02-04225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-28225CURREXT FROM 31/03/2008 TO 30/06/2008
2008-03-17288aDIRECTOR APPOINTED MANDA KATE MORGAN
2008-03-17288aSECRETARY APPOINTED JAYSON TAYNE-SMILER
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC DELAFON
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER YU
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-1088(2)RAD 01/12/07--------- £ SI 999@1=999 £ IC 1/1000
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21288aNEW DIRECTOR APPOINTED
2007-01-16363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 195 DIPTYQUE 195 WESTBOURNE GROVE LONDON W11 2SB
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: DIPTY QUE 195 WESTBOURNE GROVE LONDON W11 2SB
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/04
2004-12-16363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 78 CHEPSTOW ROAD LONDON W2 5BE
2003-05-18RES04NC INC ALREADY ADJUSTED 07/05/03
2003-05-18123£ NC 100/10000 07/05/03
2003-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-1888(2)RAD 07/05/03--------- £ SI 749@1=749 £ IC 1/750
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-02-19288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SAINT GERMAIN 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 SAINT GERMAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-16 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2009-01-22 Outstanding CO-OPERATIVE INSURANCE SOCIETY LIMITED
DEBENTURE DEED 2003-08-28 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-05-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Intangible Assets
Patents
We have not found any records of SAINT GERMAIN LIMITED registering or being granted any patents
Domain Names

SAINT GERMAIN LIMITED owns 1 domain names.

saint-germain.co.uk  

Trademarks
We have not found any records of SAINT GERMAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINT GERMAIN 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SAINT GERMAIN LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SAINT GERMAIN 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 SAINT GERMAIN 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 SAINT GERMAIN 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.