Company NameUniversal Srg Enterprises Limited
Company StatusDissolved
Company Number02922441
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesThe Sanctuary Group Plc and Sanctuary Enterprises Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 29 March 2016)
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(13 years, 11 months after company formation)
Appointment Duration8 years (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(13 years, 11 months after company formation)
Appointment Duration8 years (closed 29 March 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(5 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(5 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(5 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 29 September 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(5 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed20 October 1994(5 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Julian Braithwaite Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 30 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Brasted
Westerham
Kent
TN16 1JB
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMs Tina Mary Sharp
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UR
Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marcus Court
Brentford Dock
Brentford
Middlesex
TW8 8QQ
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2003)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(5 years after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 2004)
RoleManaging Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2007)
RoleCompany Director
Correspondence AddressTall Trees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameDeke Arlon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleMusic Manager
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(12 years, 5 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(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration6 months (resigned 20 October 1994)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration6 months (resigned 20 October 1994)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

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

12m at £0.1Universal Srg Group LTD
50.91%
Preference A
8.8m at £0.1Universal Srg Group LTD
37.14%
Preference B
2.4m at £0.1Universal Srg Group LTD
10.03%
Ordinary
450.8k at £0.1Universal Srg Group LTD
1.91%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2015
(1 page)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(5 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(5 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Statement by Directors (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,355,682.5
(9 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,355,682.5
(9 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,355,682.5
(9 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,355,682.5
(9 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)
1 May 2013Company name changed sanctuary enterprises LTD\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)
1 May 2013Company name changed sanctuary enterprises LTD\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)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (8 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 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)
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)
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)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 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)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
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)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
26 March 2008Full accounts made up to 30 September 2007 (12 pages)
26 March 2008Full accounts made up to 30 September 2007 (12 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
18 October 2007Full accounts made up to 30 September 2006 (16 pages)
18 October 2007Full accounts made up to 30 September 2006 (16 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
2 May 2007Return made up to 25/04/07; full list of members (3 pages)
2 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
18 October 2006Ad 29/09/06--------- £ si [email protected] £ ic 2355682/2355682 (2 pages)
18 October 2006Ad 29/09/06--------- £ si [email protected] £ ic 2355682/2355682 (2 pages)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • 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)
4 October 2006Full accounts made up to 30 September 2005 (16 pages)
4 October 2006Full accounts made up to 30 September 2005 (16 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 May 2006Return made up to 25/04/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 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)
18 August 2005Full accounts made up to 30 September 2004 (16 pages)
18 August 2005Full accounts made up to 30 September 2004 (16 pages)
10 June 2005Return made up to 25/04/05; full list of members (4 pages)
10 June 2005Return made up to 25/04/05; full list of members (4 pages)
27 August 2004Application for reregistration from PLC to private (1 page)
27 August 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 August 2004Re-registration of Memorandum and Articles (15 pages)
27 August 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2004Application for reregistration from PLC to private (1 page)
27 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2004Re-registration of Memorandum and Articles (15 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Return made up to 25/04/04; full list of members (10 pages)
12 May 2004Return made up to 25/04/04; full list of members (10 pages)
4 May 2004Full accounts made up to 30 September 2003 (16 pages)
4 May 2004Full accounts made up to 30 September 2003 (16 pages)
15 May 2003Return made up to 25/04/03; full list of members (11 pages)
15 May 2003Return made up to 25/04/03; full list of members (11 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
6 May 2003Full accounts made up to 30 September 2002 (17 pages)
6 May 2003Full accounts made up to 30 September 2002 (17 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
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)
9 May 2002Return made up to 25/04/02; full list of members (11 pages)
9 May 2002Return made up to 25/04/02; full list of members (11 pages)
13 March 2002Full accounts made up to 30 September 2001 (16 pages)
13 March 2002Full accounts made up to 30 September 2001 (16 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 June 2001Return made up to 25/04/01; full list of members (10 pages)
6 June 2001Return made up to 25/04/01; full list of members (10 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
3 May 2001Full accounts made up to 30 September 2000 (16 pages)
3 May 2001Full accounts made up to 30 September 2000 (16 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
11 May 2000Return made up to 25/04/00; full list of members (13 pages)
11 May 2000Return made up to 25/04/00; full list of members (13 pages)
28 April 2000Full accounts made up to 30 September 1999 (16 pages)
28 April 2000Full accounts made up to 30 September 1999 (16 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road 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)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
26 May 1999Return made up to 25/04/99; full list of members (17 pages)
26 May 1999Return made up to 25/04/99; full list of members (17 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
23 April 1999Full accounts made up to 30 September 1998 (16 pages)
23 April 1999Full accounts made up to 30 September 1998 (16 pages)
15 February 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 February 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
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)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
13 July 1998Full group accounts made up to 31 December 1997 (40 pages)
13 July 1998Full group accounts made up to 31 December 1997 (40 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
9 June 1998Return made up to 25/04/98; full list of members (14 pages)
9 June 1998Return made up to 25/04/98; full list of members (14 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Memorandum and Articles of Association (18 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Conso 22/01/98 (1 page)
16 February 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Memorandum and Articles of Association (18 pages)
16 February 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Conso 22/01/98 (1 page)
22 January 1998Company name changed the sanctuary group PLC\certificate issued on 22/01/98 (2 pages)
22 January 1998Company name changed the sanctuary group PLC\certificate issued on 22/01/98 (2 pages)
30 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 December 1997Ad 15/12/97--------- £ si [email protected]=23866 £ ic 2331816/2355682 (2 pages)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 December 1997Ad 15/12/97--------- £ si [email protected]=23866 £ ic 2331816/2355682 (2 pages)
30 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 December 1997£ nc 2331816/2355683 15/12/97 (1 page)
30 December 1997£ nc 2331816/2355683 15/12/97 (1 page)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Director resigned (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
19 September 1997Particulars of mortgage/charge (23 pages)
19 September 1997Particulars of mortgage/charge (23 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
20 July 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
20 May 1997Return made up to 25/04/97; change of members (16 pages)
20 May 1997Return made up to 25/04/97; change of members (16 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
9 October 1996Full group accounts made up to 31 December 1995 (26 pages)
9 October 1996Full group accounts made up to 31 December 1995 (26 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
27 June 1996Return made up to 25/04/96; no change of members (12 pages)
27 June 1996Return made up to 25/04/96; no change of members (12 pages)
26 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
18 October 1995Full group accounts made up to 31 December 1994 (26 pages)
18 October 1995Full group accounts made up to 31 December 1994 (26 pages)
2 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
15 May 1995Return made up to 25/04/95; full list of members (15 pages)
15 May 1995Return made up to 25/04/95; full list of members (15 pages)
19 April 1995Ad 15/12/94--------- £ si [email protected] (2 pages)
19 April 1995Ad 15/12/94--------- £ si [email protected] (2 pages)
19 April 1995Statement of affairs (18 pages)
19 April 1995Statement of affairs (18 pages)
26 January 1995Ad 15/12/94--------- £ si [email protected]=1087498 £ ic 1244318/2331816 (4 pages)
26 January 1995Ad 15/12/94--------- £ si [email protected]=1087498 £ ic 1244318/2331816 (4 pages)
18 January 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 January 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 April 1994Incorporation (17 pages)
25 April 1994Incorporation (17 pages)