Company NameSanrizz Properties Limited
DirectorAntonio John Rizzo
Company StatusActive
Company Number01913842
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 10 months ago)
Previous NamesS.R.Posters Limited and Sanrizz Products Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonio John Rizzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameMr Oswaldo Peter Rizzo
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Staveley Road
Chiswick
London
W4 3ES
Director NameMr Riccardo Rizzo
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Milton Road
Cambridge
Cambridgeshire
CB4 1LQ
Director NameHideko Wakata
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, The Chesterfields, 1b King Henry's Road
London
NW3 3QP

Contact

Websitewww.sanrizz.co.uk
Telephone01707 665880
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 8 The Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Financials

Year2013
Net Worth£2,697
Cash£7,880
Current Liabilities£136,235

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

5 March 2007Delivered on: 6 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8 summit centre summit road potters bar herts t/no HD249173. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 July 2006Delivered on: 28 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding
16 January 1998Delivered on: 24 January 1998
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including further advances) pursuant to a facility letter dated 30TH november 1997.
Particulars: F/H property situate and k/a unit 8 summit centre summit road potters bar hertsmere hertfordshire t/no: HD249173 floating charge over the both present and future; by way of assignment the goodwill of the business. Undertaking and all property and assets.
Outstanding

Filing History

7 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
2 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000
(6 pages)
30 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(5 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 July 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 31/05/08; full list of members (4 pages)
13 November 2008Return made up to 31/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 31/05/06; full list of members (3 pages)
15 August 2006Return made up to 31/05/06; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
18 July 2005Return made up to 31/05/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 31/05/05; full list of members (7 pages)
7 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 July 2004Return made up to 31/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Return made up to 31/05/02; full list of members (7 pages)
9 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Company name changed sanrizz products LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed sanrizz products LIMITED\certificate issued on 08/11/01 (2 pages)
1 June 2001Return made up to 31/05/01; full list of members (7 pages)
1 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
5 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 31/05/98; full list of members (7 pages)
4 June 1998Return made up to 31/05/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 37 warren street london W1P 5PD (1 page)
30 April 1998Registered office changed on 30/04/98 from: 37 warren street london W1P 5PD (1 page)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 31/05/97; full list of members (7 pages)
8 June 1997Return made up to 31/05/97; full list of members (7 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Return made up to 31/05/96; full list of members (7 pages)
25 June 1996Return made up to 31/05/96; full list of members (7 pages)
18 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Secretary's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Secretary's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1994 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1994 (5 pages)
5 June 1995Return made up to 31/05/95; full list of members (16 pages)
5 June 1995Return made up to 31/05/95; full list of members (16 pages)