Company NameM.G.D. Sanctuary Limited
Company StatusDissolved
Company Number02793914
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesPasslode Limited and M.I.B. Global Development Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr John Philip Sergeant
NationalityBritish
StatusClosed
Appointed01 June 2006(13 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 04 April 2023)
RoleSolicitor
Correspondence Address85 Kingston Hill
Kingston
Surrey
KT2 7PX
Director NameMr Andrew John Slater
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 April 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1,The Sanctuary
Westminster
London
SW1P 3JT
Director NameProf Michael Eugene Joseph Fender
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 May 1999)
RoleProfessor
Correspondence Address26 Rue De Colombes
Courbevoie
France
92400
Director NameCelia Delia Mirelle Russio
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 1999)
RoleProfessor
Correspondence Address12 Rue Du Kurzenne
Jolly-En-Josas
78350
Secretary NameProf Michael Eugene Joseph Fender
NationalityFrench
StatusResigned
Appointed14 April 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2002)
RoleProfessor
Correspondence Address26 Rue De Colombes
Courbevoie
France
92400
Director NameSolange Maria Stella Russo
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed12 November 1993(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressBld Du Pasteur
Paris
75015
Foreign
Director NameVirginie Tula Anne Russo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1999(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 May 2000)
RoleEvecutive
Correspondence Address12 Rue Jean Bauvinon
Jouy En Josas
78350
France
Secretary NameMichael David Gibson Collins
NationalityBritish
StatusResigned
Appointed06 May 1999(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 May 2000)
RoleSolicitor
Correspondence AddressCnoc Farm Cottage
Teangue
Isle Of Skye
IV44 8RE
Scotland
Director NameMr Anthony Barry Slater
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(7 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 November 2020)
RoleElectrical Engineer
Country of ResidenceFrance
Correspondence Address12 Rue Jean Bauvinon
Jouy En Josas
78350
France
Secretary NameStephen Donald Charles Dean
NationalityBritish
StatusResigned
Appointed09 May 2000(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 June 2006)
RoleSolicitor
Correspondence Address21 Palmerston Road
London
SW14 7QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelbmw.com
Telephone020 72225381
Telephone regionLondon

Location

Registered Address1,The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3k at £1Lee Bolton & Lee Nominees LTD
63.16%
Ordinary
1.8k at £1Lee Bolton & Lee Nominees LTD
36.84%
Ordinary A

Financials

Year2014
Net Worth£244,135
Cash£444,949
Current Liabilities£223,387

Accounts

Latest Accounts24 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 January

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
6 January 2023Application to strike the company off the register (3 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
10 August 2022Change of details for Mr Andrew John Slater as a person with significant control on 10 August 2022 (2 pages)
10 August 2022Notification of Lee Bolton & Lee Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2022Withdrawal of a person with significant control statement on 9 August 2022 (2 pages)
29 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 24 January 2021 (7 pages)
7 June 2021Director's details changed for Mr Andrew John Slater on 7 June 2021 (2 pages)
7 June 2021Notification of Andrew John Slater as a person with significant control on 29 January 2021 (2 pages)
6 April 2021Notification of a person with significant control statement (2 pages)
31 March 2021Previous accounting period extended from 24 July 2020 to 24 January 2021 (1 page)
29 March 2021Appointment of Mr Andrew John Slater as a director on 29 January 2021 (2 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 March 2021Cessation of Anthony Barry Slater as a person with significant control on 2 November 2020 (1 page)
29 March 2021Cessation of Solange Maria Stella Russo as a person with significant control on 13 March 2021 (1 page)
1 March 2021Accounts for a small company made up to 24 July 2019 (7 pages)
31 December 2020Termination of appointment of Anthony Barry Slater as a director on 1 November 2020 (1 page)
22 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 February 2019Accounts for a small company made up to 24 July 2018 (8 pages)
30 January 2019Notification of Solange Maria Stella Russo as a person with significant control on 24 January 2019 (2 pages)
13 April 2018Accounts for a small company made up to 24 July 2017 (8 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 February 2017Accounts for a small company made up to 24 July 2016 (5 pages)
3 February 2017Accounts for a small company made up to 24 July 2016 (5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,750
(5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,750
(5 pages)
8 February 2016Accounts for a small company made up to 24 July 2015 (5 pages)
8 February 2016Accounts for a small company made up to 24 July 2015 (5 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,750
(5 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,750
(5 pages)
2 February 2015Accounts for a small company made up to 24 July 2014 (4 pages)
2 February 2015Accounts for a small company made up to 24 July 2014 (4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,750
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,750
(5 pages)
10 January 2014Accounts for a small company made up to 24 July 2013 (5 pages)
10 January 2014Accounts for a small company made up to 24 July 2013 (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Anthony Barry Slater on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Anthony Barry Slater on 27 March 2013 (2 pages)
1 February 2013Accounts for a small company made up to 24 July 2012 (5 pages)
1 February 2013Accounts for a small company made up to 24 July 2012 (5 pages)
16 April 2012Annual return made up to 30 March 2012 (14 pages)
16 April 2012Annual return made up to 30 March 2012 (14 pages)
1 December 2011Accounts for a small company made up to 24 July 2011 (5 pages)
1 December 2011Accounts for a small company made up to 24 July 2011 (5 pages)
26 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
18 April 2011Full accounts made up to 24 July 2010 (11 pages)
18 April 2011Full accounts made up to 24 July 2010 (11 pages)
1 June 2010Annual return made up to 30 March 2010 (14 pages)
1 June 2010Annual return made up to 30 March 2010 (14 pages)
16 April 2010Accounts for a small company made up to 24 July 2009 (5 pages)
16 April 2010Accounts for a small company made up to 24 July 2009 (5 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Accounts for a small company made up to 24 July 2008 (5 pages)
25 August 2009Accounts for a small company made up to 24 July 2008 (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Memorandum and Articles of Association (14 pages)
15 April 2009Memorandum and Articles of Association (14 pages)
11 April 2009Company name changed M.I.B. global development LIMITED\certificate issued on 14/04/09 (3 pages)
11 April 2009Company name changed M.I.B. global development LIMITED\certificate issued on 14/04/09 (3 pages)
5 April 2009Return made up to 30/03/09; no change of members (10 pages)
5 April 2009Return made up to 30/03/09; no change of members (10 pages)
14 November 2008Full accounts made up to 24 July 2007 (10 pages)
14 November 2008Full accounts made up to 24 July 2007 (10 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
9 October 2007Accounts for a small company made up to 24 July 2006 (5 pages)
9 October 2007Accounts for a small company made up to 24 July 2006 (5 pages)
12 March 2007Return made up to 26/02/07; full list of members (7 pages)
12 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
25 May 2006Accounts for a small company made up to 24 July 2005 (5 pages)
25 May 2006Accounts for a small company made up to 24 July 2005 (5 pages)
27 February 2006Return made up to 26/02/06; full list of members (7 pages)
27 February 2006Return made up to 26/02/06; full list of members (7 pages)
20 May 2005Accounts for a small company made up to 24 July 2004 (5 pages)
20 May 2005Accounts for a small company made up to 24 July 2004 (5 pages)
17 March 2005Return made up to 26/02/05; full list of members (9 pages)
17 March 2005Return made up to 26/02/05; full list of members (9 pages)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Accounts for a small company made up to 24 July 2003 (5 pages)
4 May 2004Accounts for a small company made up to 24 July 2003 (5 pages)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2003Accounts for a small company made up to 24 July 2002 (5 pages)
15 May 2003Accounts for a small company made up to 24 July 2002 (5 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
14 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 2002Accounts for a small company made up to 24 July 2001 (5 pages)
13 June 2002Accounts for a small company made up to 24 July 2001 (5 pages)
26 February 2002Return made up to 26/02/02; full list of members (7 pages)
26 February 2002Return made up to 26/02/02; full list of members (7 pages)
9 July 2001Accounts for a small company made up to 24 July 2000 (5 pages)
9 July 2001Accounts for a small company made up to 24 July 2000 (5 pages)
6 June 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
22 May 2000Accounts for a small company made up to 24 July 1999 (5 pages)
22 May 2000Accounts for a small company made up to 24 July 1999 (5 pages)
28 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 1999Accounts for a small company made up to 24 July 1998 (5 pages)
26 May 1999Accounts for a small company made up to 24 July 1998 (5 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Return made up to 26/02/99; no change of members (4 pages)
17 May 1999Return made up to 26/02/99; no change of members (4 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
11 March 1998Full accounts made up to 24 July 1997 (10 pages)
11 March 1998Full accounts made up to 24 July 1997 (10 pages)
9 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 March 1998Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Return made up to 26/02/97; no change of members (4 pages)
29 July 1997Return made up to 26/02/97; no change of members (4 pages)
27 May 1997Full accounts made up to 24 July 1996 (10 pages)
27 May 1997Full accounts made up to 24 July 1996 (10 pages)
19 March 1996Full accounts made up to 24 July 1995 (9 pages)
19 March 1996Full accounts made up to 24 July 1995 (9 pages)
7 March 1996Return made up to 26/02/96; change of members (6 pages)
7 March 1996Return made up to 26/02/96; change of members (6 pages)
10 March 1995Return made up to 26/02/95; full list of members (8 pages)
10 March 1995Return made up to 26/02/95; full list of members (8 pages)
12 July 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(58 pages)
12 July 1993Memorandum and Articles of Association (18 pages)
12 July 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(58 pages)
12 July 1993Memorandum and Articles of Association (18 pages)
25 February 1993Incorporation (13 pages)
25 February 1993Incorporation (13 pages)