1 The Sanctuary
Westminster
London
SW1P 3JT
Director Name | Mr Tito Sacchi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 July 2010(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lee Bolton Monier-Williams 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Nuri Michael Bodur |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sandstone 5 Kent Road Richmond Surrey TW9 3JJ |
Director Name | Mrs Rowena Penelope Fuller |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Lee Bolton Monier-Williams 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Christopher John May |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 28 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandstone Kent Road Richmond Surrey TW9 3JJ |
Director Name | Peter Henry Sandwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 13 September 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandstone Kent Road Richmond Surrey TW9 3JJ |
Director Name | Philip Edward Sumner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 June 2010) |
Role | Marine Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandstone Kent Road Richmond Surrey TW9 3JJ |
Director Name | John Whitehead |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Retired |
Correspondence Address | 24 Sandstone Richmond Surrey TW9 3JJ |
Secretary Name | Christopher John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandstone Kent Road Richmond Surrey TW9 3JJ |
Director Name | Brian Michael John Hayes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2006) |
Role | Accountant |
Correspondence Address | 17 Sandstone Kent Road Kew Surrey TW9 3JJ |
Director Name | Dr Rebecca Anne Gaster |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(34 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sandstone Kent Road Richmond Surrey TW9 3JJ |
Director Name | Mr Nicholas John Daw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2012) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lee Bolton Monier-Williams 1 The Sanctuary Westminster London SW1P 3JT |
Website | sandstone.org.uk |
---|
Registered Address | Lee Bolton Monier-Williams 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,200 |
Cash | £91,103 |
Current Liabilities | £87,602 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 May 2013 | Director's details changed for Mrs Rowena Penelope Fuller on 15 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Mrs Rowena Penelope Fuller on 15 May 2013 (2 pages) |
15 May 2013 | Appointment of Mrs Rowena Penelope Fuller as a director (2 pages) |
15 May 2013 | Appointment of Mrs Rowena Penelope Fuller as a director (2 pages) |
28 April 2013 | Appointment of Mr Nuri Michael Bodur as a director (2 pages) |
28 April 2013 | Appointment of Mr Nuri Michael Bodur as a director (2 pages) |
26 September 2012 | Termination of appointment of Peter Sandwell as a director (1 page) |
26 September 2012 | Termination of appointment of Nicholas Daw as a director (1 page) |
26 September 2012 | Termination of appointment of Nicholas Daw as a director (1 page) |
26 September 2012 | Termination of appointment of Peter Sandwell as a director (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 August 2010 | Appointment of Mr Nicholas John Daw as a director (3 pages) |
23 August 2010 | Appointment of Mr Nicholas John Daw as a director (3 pages) |
6 August 2010 | Termination of appointment of Rebecca Gaster as a director (2 pages) |
6 August 2010 | Termination of appointment of Christopher May as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Christopher May as a director (2 pages) |
6 August 2010 | Appointment of John Edward Gwilt as a director (3 pages) |
6 August 2010 | Appointment of John Edward Gwilt as a director (3 pages) |
6 August 2010 | Termination of appointment of Christopher May as a director (2 pages) |
6 August 2010 | Termination of appointment of Rebecca Gaster as a director (2 pages) |
6 August 2010 | Appointment of Tito Sacchi as a director (3 pages) |
6 August 2010 | Termination of appointment of Christopher May as a secretary (2 pages) |
6 August 2010 | Appointment of Tito Sacchi as a director (3 pages) |
5 July 2010 | Termination of appointment of Philip Sumner as a director (1 page) |
5 July 2010 | Termination of appointment of Philip Sumner as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 April 2010 | Director's details changed for Christopher John May on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Rebecca Anne Gaster on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter Henry Sandwell on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christopher John May on 19 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
30 April 2010 | Director's details changed for Philip Edward Sumner on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Rebecca Anne Gaster on 19 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
30 April 2010 | Director's details changed for Peter Henry Sandwell on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Philip Edward Sumner on 19 April 2010 (2 pages) |
25 May 2009 | Return made up to 19/04/09; full list of members (12 pages) |
25 May 2009 | Return made up to 19/04/09; full list of members (12 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2008 | Return made up to 16/04/08; full list of members (15 pages) |
24 July 2008 | Return made up to 16/04/08; full list of members (15 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page) |
5 June 2007 | Return made up to 16/04/07; change of members (7 pages) |
5 June 2007 | Return made up to 16/04/07; change of members (7 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2006 | Return made up to 19/04/06; change of members
|
23 May 2006 | Return made up to 19/04/06; change of members
|
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 June 2005 | Return made up to 19/04/05; full list of members (14 pages) |
7 June 2005 | Return made up to 19/04/05; full list of members (14 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 May 2004 | Return made up to 19/04/04; change of members (8 pages) |
12 May 2004 | Return made up to 19/04/04; change of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 May 2003 | Return made up to 19/04/03; change of members (8 pages) |
19 May 2003 | Return made up to 19/04/03; change of members (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 May 2001 | Return made up to 19/04/01; change of members
|
8 May 2001 | Return made up to 19/04/01; change of members
|
9 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 May 2000 | Return made up to 19/04/00; change of members
|
9 May 2000 | Return made up to 19/04/00; change of members
|
6 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 May 1999 | Return made up to 19/04/99; full list of members (5 pages) |
6 May 1999 | Return made up to 19/04/99; full list of members (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 May 1998 | Return made up to 19/04/98; change of members (5 pages) |
5 May 1998 | Return made up to 19/04/98; change of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 June 1997 | Return made up to 19/04/97; change of members (6 pages) |
6 June 1997 | Return made up to 19/04/97; change of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 June 1996 | Return made up to 19/04/96; full list of members (5 pages) |
4 June 1996 | Return made up to 19/04/96; full list of members (5 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |
15 November 1984 | Annual return made up to 25/09/84 (4 pages) |
15 November 1984 | Annual return made up to 25/09/84 (4 pages) |
24 November 1983 | New secretary appointed (1 page) |
24 November 1983 | New secretary appointed (1 page) |
29 May 1981 | New secretary appointed (1 page) |
29 May 1981 | New secretary appointed (1 page) |
19 April 1973 | Incorporation (15 pages) |
19 April 1973 | Incorporation (15 pages) |