London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(23 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 February 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Director Name | Chire Ian Calder |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 165-167 High Road Willesden London NW10 2SG |
Director Name | John Ralph Fruin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 41 Court Drive Hillingdon Middlesex UB10 0BN |
Director Name | Duncan Nicholas Howe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Martin Roy Goodchild |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spinneymead Forest Road East Horsley Leatherhead Surrey KT24 5DJ |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | William Anthony Ashurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Richardsons Mews London Middlesex W1T 6BS |
Director Name | Deke Arlon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Victoria Grove London W8 5RW |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(21 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(23 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2016) |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 2220 Colorado Avenue Santa Monica Ca 90404 |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | sanctuarygroup.com |
---|
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400k at £1 | Universal Srg Enterprises LTD 80.00% Non-voting Cumulative Preference |
---|---|
100k at £1 | Universal Srg Enterprises LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,883,469 |
Current Liabilities | £41,281 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 May 1998 | Delivered on: 6 June 1998 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 3 september 1997 Secured details: All monies which are as at 20 may 1998 due or to become due from sanctuary enterprises PLC (the "borrower") to the chargee under the mezzanine loan agreement dated 3 september 1997 whether pursuant to the guarantee as therein defined) or otherwise and all other sums payable pursuant to the terms of the mezzanine loan agreement and the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 September 1997 | Delivered on: 19 September 1997 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the sanctuary group PLC to the chargeeon any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 1991 | Delivered on: 3 January 1992 Satisfied on: 31 October 1998 Persons entitled: Coutts & Company Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The moneys payable under various life policies (see form 395 for full details). Fully Satisfied |
13 December 1991 | Delivered on: 3 January 1992 Satisfied on: 15 July 1998 Persons entitled: A.J. Taylor and R.C. Smallwood Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 1989 | Delivered on: 23 August 1989 Satisfied on: 31 October 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 December 1988 | Delivered on: 15 December 1988 Satisfied on: 31 March 1998 Persons entitled: Zomba Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1988 | Delivered on: 18 April 1988 Satisfied on: 24 January 1989 Persons entitled: Zomba Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31.3.88 and/or this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1987 | Delivered on: 26 February 1987 Satisfied on: 24 January 1989 Persons entitled: Hambros Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The non-appearance cancellation and abandonment insurance policies issued or to be issued pursuant to cover notes issued by stafford knight & co. Limited together with all benefits moneys and advantages that may become payable thereunder or under any substituted policy or policies or under any new policy effected under the provisions thereof. (Please see doc M11/27 feb /ln for full details). Fully Satisfied |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined). Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined). Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1998 | Delivered on: 17 November 1998 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 1998 | Delivered on: 6 November 1998 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 1998 | Delivered on: 21 July 1998 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997 Secured details: All monies due or to become due from sanctuary enterprises PLC (borrower) to the chargee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 1985 | Delivered on: 10 September 1985 Satisfied on: 24 January 1989 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares securities, patents patent applications trade marks trade names designs, copyrights licences and ancillary and connected rights. (See doc M17 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Resolutions
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Statement by Directors (1 page) |
23 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
23 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
30 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed sanctuary artist services LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed sanctuary artist services LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
4 December 2008 | Director's change of particulars / richard constant / 20/03/2008 (1 page) |
4 December 2008 | Director's change of particulars / richard constant / 20/03/2008 (1 page) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
15 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
6 December 2007 | Return made up to 18/09/07; full list of members; amend (6 pages) |
6 December 2007 | Return made up to 18/09/07; full list of members; amend (6 pages) |
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
15 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 500000/500001 (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 500000/500001 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
25 September 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 September 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
31 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
8 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
8 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | New director appointed (3 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (3 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
13 November 2001 | Return made up to 18/09/01; full list of members (7 pages) |
13 November 2001 | Return made up to 18/09/01; full list of members (7 pages) |
12 November 2001 | Company name changed sanctuary services LIMITED\certificate issued on 12/11/01 (2 pages) |
12 November 2001 | Company name changed sanctuary services LIMITED\certificate issued on 12/11/01 (2 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 18/09/99; no change of members (13 pages) |
12 October 1999 | Return made up to 18/09/99; no change of members (13 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 1ST floor the colonnades 82 bishops bridge road paddington london W2 6BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 1ST floor the colonnades 82 bishops bridge road paddington london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1998 | Return made up to 18/09/98; full list of members (11 pages) |
13 October 1998 | Return made up to 18/09/98; full list of members (11 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1998 | Particulars of mortgage/charge (19 pages) |
21 July 1998 | Particulars of mortgage/charge (19 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1998 | Particulars of mortgage/charge (19 pages) |
6 June 1998 | Particulars of mortgage/charge (19 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 18/09/97; no change of members (10 pages) |
24 September 1997 | Return made up to 18/09/97; no change of members (10 pages) |
19 September 1997 | Particulars of mortgage/charge (19 pages) |
19 September 1997 | Particulars of mortgage/charge (19 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 October 1996 | Return made up to 18/09/96; no change of members (13 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Return made up to 18/09/96; no change of members (13 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members
|
21 September 1995 | Return made up to 18/09/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
23 September 1994 | Return made up to 18/09/94; no change of members
|
23 September 1994 | Return made up to 18/09/94; no change of members
|
7 August 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
7 August 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
19 October 1993 | Return made up to 18/09/93; full list of members
|
19 October 1993 | Return made up to 18/09/93; full list of members
|
3 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
19 October 1992 | Return made up to 08/09/92; change of members
|
19 October 1992 | Return made up to 08/09/92; change of members
|
27 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
27 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
8 October 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
8 October 1991 | Return made up to 18/09/91; no change of members (13 pages) |
8 October 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
8 October 1991 | Return made up to 18/09/91; no change of members (13 pages) |
16 November 1990 | Return made up to 31/10/90; full list of members (13 pages) |
16 November 1990 | Return made up to 31/10/90; full list of members (13 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
9 October 1989 | Return made up to 30/09/89; full list of members (16 pages) |
9 October 1989 | Return made up to 30/09/89; full list of members (16 pages) |
20 September 1989 | Full accounts made up to 31 December 1988 (26 pages) |
20 September 1989 | Full accounts made up to 31 December 1988 (26 pages) |
17 October 1988 | Return made up to 30/09/88; full list of members (9 pages) |
17 October 1988 | Return made up to 30/09/88; full list of members (9 pages) |
29 September 1988 | Full group accounts made up to 31 March 1988 (23 pages) |
29 September 1988 | Full group accounts made up to 31 March 1988 (23 pages) |
16 November 1987 | Return made up to 25/09/87; full list of members (10 pages) |
16 November 1987 | Return made up to 25/09/87; full list of members (10 pages) |
19 October 1987 | Full accounts made up to 31 March 1987 (25 pages) |
19 October 1987 | Full accounts made up to 31 March 1987 (25 pages) |
11 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
11 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
23 September 1986 | Return made up to 10/07/86; full list of members (9 pages) |
23 September 1986 | Return made up to 10/07/86; full list of members (9 pages) |