London
W14 8NS
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 February 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mrs Katharine Anne Craker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Director Name | Mr Christopher Craker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Director Name | Mr Christopher Craker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Secretary Name | Mrs Katharine Anne Craker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Director Name | The Rt Hon Lord Young Of Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2001) |
Role | Company Chairman |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Director Name | Mr Timothy John Harrold |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Farthings 2 Longdown Road Guildford Surrey GU4 8PP |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Dean Manor Dean Chipping Norton Oxfordshire OX7 3LD |
Director Name | Mr Daniel Robert Chapchal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2001) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | Varykino 9 Ridgelands Fetcham Leatherhead Surrey KT22 9DB |
Director Name | Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | Tall Trees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Roger Semon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsfield Kings Lane Cobblers Hill Great Missenden Buckinghamshire HP16 9PN |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2006) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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 | 20 February 2007(12 years, 10 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 Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Executive Vice President Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1995(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2001) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
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 |
1.7k at £1 | Universal Srg Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|
28 February 2017 | Final Gazette dissolved via 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) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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 Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
22 November 2011 | Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011 (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
5 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 April 2008 | Director appointed boyd johnston muir (1 page) |
9 April 2008 | Director appointed richard michael constant (1 page) |
9 April 2008 | Appointment terminated director paul wallace (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
17 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
11 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
15 July 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 19/04/04; full list of members
|
26 February 2004 | Return made up to 19/04/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
4 November 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
9 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
16 November 2001 | Director resigned (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 14 birchwood road, petts wood, orpington, kent BR5 1NY (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
25 April 2000 | Return made up to 19/04/00; full list of members (9 pages) |
11 January 2000 | £ nc 1000/1668 03/12/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Ad 07/12/99--------- £ si 668@1=668 £ ic 1000/1668 (2 pages) |
4 January 2000 | New director appointed (4 pages) |
4 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 April 1999 | Return made up to 19/04/99; full list of members (5 pages) |
26 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
20 April 1998 | Return made up to 18/04/98; full list of members (5 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
2 May 1997 | Location of register of members (1 page) |
27 September 1996 | Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 1996 | Return made up to 19/04/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
14 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
19 April 1994 | Incorporation (16 pages) |
19 April 1994 | Certificate of incorporation (1 page) |