Company NameSara Anton Limited
DirectorSara Anton
Company StatusActive
Company Number06081114
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sara Anton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Secretary NamePaul Lavelle
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£4,123
Cash£10,594

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
29 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
12 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
13 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
29 October 2019Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 2 February 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 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 18 September 2015 (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 20 February 2014 (1 page)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 20 February 2014 (1 page)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
2 February 2011Secretary's details changed for Paul Lavelle on 1 February 2011 (1 page)
2 February 2011Director's details changed for Sara Anton on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Sara Anton on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Paul Lavelle on 1 February 2011 (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Sara Anton on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Paul Lavelle on 1 February 2011 (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 April 2010Director's details changed for Sara Anton on 1 February 2010 (2 pages)
14 April 2010Director's details changed for Sara Anton on 1 February 2010 (2 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Sara Anton on 1 February 2010 (2 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 November 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 32 houndgate darlington durham DL1 5RH (1 page)
26 November 2008Registered office changed on 26/11/2008 from 32 houndgate darlington durham DL1 5RH (1 page)
26 November 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
14 March 2008Return made up to 02/02/08; full list of members (3 pages)
14 March 2008Return made up to 02/02/08; full list of members (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
6 June 2007Registered office changed on 06/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
6 June 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
2 February 2007Incorporation (9 pages)
2 February 2007Incorporation (9 pages)