Company NameUniversal Srg Artist Services Limited
Company StatusDissolved
Company Number01890289
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(22 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(23 years after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(26 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameChire Ian Calder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address165-167 High Road
Willesden
London
NW10 2SG
Director NameJohn Ralph Fruin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address41 Court Drive
Hillingdon
Middlesex
UB10 0BN
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 December 1994(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameWilliam Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Richardsons Mews
London
Middlesex
W1T 6BS
Director NameDeke Arlon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Victoria Grove
London
W8 5RW
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(21 years, 12 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(23 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitesanctuarygroup.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

400k at £1Universal Srg Enterprises LTD
80.00%
Non-voting Cumulative Preference
100k at £1Universal Srg Enterprises LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5,883,469
Current Liabilities£41,281

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

20 May 1998Delivered 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 1997Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1985Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement by Directors (1 page)
23 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
23 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
23 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
23 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 500,001
(8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 500,001
(8 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500,001
(8 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500,001
(8 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500,001
(8 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500,001
(8 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
30 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 500,001
(8 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 500,001
(8 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed sanctuary artist services LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Company name changed sanctuary artist services LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
13 January 2009Appointment terminated director william ashurst (1 page)
13 January 2009Appointment terminated director william ashurst (1 page)
4 December 2008Director's change of particulars / richard constant / 20/03/2008 (1 page)
4 December 2008Director's change of particulars / richard constant / 20/03/2008 (1 page)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
15 July 2008Full accounts made up to 30 September 2007 (13 pages)
15 July 2008Full accounts made up to 30 September 2007 (13 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed richard michael constant (1 page)
6 December 2007Return made up to 18/09/07; full list of members; amend (6 pages)
6 December 2007Return made up to 18/09/07; full list of members; amend (6 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
15 July 2007Full accounts made up to 30 September 2006 (16 pages)
15 July 2007Full accounts made up to 30 September 2006 (16 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
25 September 2006Full accounts made up to 30 September 2005 (13 pages)
25 September 2006Full accounts made up to 30 September 2005 (13 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
31 May 2005Full accounts made up to 30 September 2004 (13 pages)
31 May 2005Full accounts made up to 30 September 2004 (13 pages)
25 October 2004Return made up to 18/09/04; full list of members (9 pages)
25 October 2004Return made up to 18/09/04; full list of members (9 pages)
10 June 2004Full accounts made up to 30 September 2003 (13 pages)
10 June 2004Full accounts made up to 30 September 2003 (13 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
8 October 2003Return made up to 18/09/03; full list of members (9 pages)
8 October 2003Return made up to 18/09/03; full list of members (9 pages)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
22 July 2003Full accounts made up to 30 September 2002 (14 pages)
22 July 2003Full accounts made up to 30 September 2002 (14 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
27 September 2002Return made up to 18/09/02; full list of members (8 pages)
27 September 2002Return made up to 18/09/02; full list of members (8 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
13 November 2001Return made up to 18/09/01; full list of members (7 pages)
13 November 2001Return made up to 18/09/01; full list of members (7 pages)
12 November 2001Company name changed sanctuary services LIMITED\certificate issued on 12/11/01 (2 pages)
12 November 2001Company name changed sanctuary services LIMITED\certificate issued on 12/11/01 (2 pages)
30 May 2001Full accounts made up to 30 September 2000 (13 pages)
30 May 2001Full accounts made up to 30 September 2000 (13 pages)
10 October 2000Return made up to 18/09/00; full list of members (7 pages)
10 October 2000Return made up to 18/09/00; full list of members (7 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
16 May 2000Full accounts made up to 30 September 1999 (14 pages)
16 May 2000Full accounts made up to 30 September 1999 (14 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
12 October 1999Return made up to 18/09/99; no change of members (13 pages)
12 October 1999Return made up to 18/09/99; no change of members (13 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
16 July 1999Registered office changed on 16/07/99 from: 1ST floor the colonnades 82 bishops bridge road paddington london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: 1ST floor the colonnades 82 bishops bridge road paddington london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (14 pages)
9 May 1999Full accounts made up to 30 September 1998 (14 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1998Return made up to 18/09/98; full list of members (11 pages)
13 October 1998Return made up to 18/09/98; full list of members (11 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1998Particulars of mortgage/charge (19 pages)
21 July 1998Particulars of mortgage/charge (19 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1998Particulars of mortgage/charge (19 pages)
6 June 1998Particulars of mortgage/charge (19 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
24 September 1997Return made up to 18/09/97; no change of members (10 pages)
24 September 1997Return made up to 18/09/97; no change of members (10 pages)
19 September 1997Particulars of mortgage/charge (19 pages)
19 September 1997Particulars of mortgage/charge (19 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
10 October 1996Return made up to 18/09/96; no change of members (13 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Return made up to 18/09/96; no change of members (13 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
23 October 1995Full accounts made up to 31 December 1994 (15 pages)
23 October 1995Full accounts made up to 31 December 1994 (15 pages)
21 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
21 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
23 September 1994Return made up to 18/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 September 1994Return made up to 18/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 August 1994Full group accounts made up to 31 December 1993 (21 pages)
7 August 1994Full group accounts made up to 31 December 1993 (21 pages)
19 October 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 1993Full group accounts made up to 31 December 1992 (21 pages)
3 August 1993Full group accounts made up to 31 December 1992 (21 pages)
19 October 1992Return made up to 08/09/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 October 1992Return made up to 08/09/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 July 1992Full group accounts made up to 31 December 1991 (24 pages)
27 July 1992Full group accounts made up to 31 December 1991 (24 pages)
8 October 1991Full group accounts made up to 31 December 1990 (25 pages)
8 October 1991Return made up to 18/09/91; no change of members (13 pages)
8 October 1991Full group accounts made up to 31 December 1990 (25 pages)
8 October 1991Return made up to 18/09/91; no change of members (13 pages)
16 November 1990Return made up to 31/10/90; full list of members (13 pages)
16 November 1990Return made up to 31/10/90; full list of members (13 pages)
23 August 1990Full group accounts made up to 31 December 1989 (26 pages)
23 August 1990Full group accounts made up to 31 December 1989 (26 pages)
9 October 1989Return made up to 30/09/89; full list of members (16 pages)
9 October 1989Return made up to 30/09/89; full list of members (16 pages)
20 September 1989Full accounts made up to 31 December 1988 (26 pages)
20 September 1989Full accounts made up to 31 December 1988 (26 pages)
17 October 1988Return made up to 30/09/88; full list of members (9 pages)
17 October 1988Return made up to 30/09/88; full list of members (9 pages)
29 September 1988Full group accounts made up to 31 March 1988 (23 pages)
29 September 1988Full group accounts made up to 31 March 1988 (23 pages)
16 November 1987Return made up to 25/09/87; full list of members (10 pages)
16 November 1987Return made up to 25/09/87; full list of members (10 pages)
19 October 1987Full accounts made up to 31 March 1987 (25 pages)
19 October 1987Full accounts made up to 31 March 1987 (25 pages)
11 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
11 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
23 September 1986Return made up to 10/07/86; full list of members (9 pages)
23 September 1986Return made up to 10/07/86; full list of members (9 pages)