Company NameInner Sanctum Limited
DirectorsGeorge Richard Hone and Dilli Raj Sahi
Company StatusActive
Company Number03220347
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr George Richard Hone
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Thistlebrook Industrial Estate
Eynsham Drive
London
SE2 9RB
Director NameMr Dilli Raj Sahi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Thistlebrook Industrial Estate
Eynsham Drive
London
SE2 9RB
Director NameDavid Richards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleConsultant
Correspondence Address70 Hilborough Way
Farnborough
Kent
BR6 7EN
Director NameMr Jamieson Joseph Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameDavid Richards
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleConsultant
Correspondence Address70 Hilborough Way
Farnborough
Kent
BR6 7EN
Secretary NameDonna Worling
NationalityAustralian
StatusResigned
Appointed06 August 2001(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 August 2006)
RoleEvents Producer
Correspondence Address39 Exmouth Market
London
EC1R 4QL
Director NameMr George McAusland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2003(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Allenby Road
West Thamesmead
London
SE28 0BN
Secretary NameJulie Ann McAusland
NationalityBritish
StatusResigned
Appointed29 August 2006(10 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 04 January 2023)
RoleCompany Director
Correspondence Address36 Allenby Road
West Thamesmead
London
SE28 0BN
Director NameLouis McAusland
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(25 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteinnersanctumfurniture.co.uk
Email address[email protected]
Telephone020 83178851
Telephone regionLondon

Location

Registered AddressUnit 5 Thistlebrook Industrial Estate
Eynsham Drive
London
SE2 9RB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardAbbey Wood
Built Up AreaGreater London

Shareholders

100 at £1Inner Sanctum Furniture LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£161,320
Cash£87,425
Current Liabilities£80,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

2 October 2006Delivered on: 3 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 July 1997Delivered on: 30 July 1997
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.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
8 February 2023Registered office address changed from 2nd Floor 43-45 Dorset Street London W1U 7NA to Unit 5 Thistlebrook Industrial Estate Eynsham Drive London SE2 9RB on 8 February 2023 (1 page)
4 January 2023Termination of appointment of Louis Mcausland as a director on 4 January 2023 (1 page)
4 January 2023Termination of appointment of Julie Ann Mcausland as a secretary on 4 January 2023 (1 page)
4 January 2023Change of details for Mr George Richard Hone as a person with significant control on 14 September 2022 (2 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 October 2022Appointment of Mr Dilli Raj Sahi as a director on 14 September 2022 (2 pages)
4 October 2022Appointment of Mr George Richard Hone as a director on 14 September 2022 (2 pages)
14 September 2022Notification of George Richard Hone as a person with significant control on 14 September 2022 (2 pages)
14 September 2022Cessation of Inner Sanctum Furniture Limited as a person with significant control on 14 September 2022 (1 page)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
10 May 2022Satisfaction of charge 2 in full (4 pages)
23 January 2022Micro company accounts made up to 31 December 2020 (4 pages)
23 January 2022Termination of appointment of George Mcausland as a director on 9 August 2021 (1 page)
13 January 2022Appointment of Louis Mcausland as a director on 11 January 2022 (2 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of Inner Sanctum Furniture Limited as a person with significant control on 24 June 2017 (1 page)
7 July 2017Notification of Inner Sanctum Furniture Limited as a person with significant control on 24 June 2017 (1 page)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 September 2012Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 7 September 2012 (1 page)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 7 September 2012 (1 page)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Return made up to 25/06/08; full list of members (3 pages)
4 July 2008Return made up to 25/06/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: farley court allsop place london NW1 5LG (1 page)
20 November 2007Registered office changed on 20/11/07 from: farley court allsop place london NW1 5LG (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
3 October 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
6 September 2006Return made up to 25/06/06; full list of members (2 pages)
6 September 2006Return made up to 25/06/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Return made up to 25/06/05; full list of members (7 pages)
25 July 2005Return made up to 25/06/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
27 January 2004Ad 01/01/03--------- £ si 98@1 (2 pages)
27 January 2004Ad 01/01/03--------- £ si 98@1 (2 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002Secretary resigned (1 page)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 04/07/02; full list of members (6 pages)
4 July 2002Return made up to 04/07/02; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (17 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (17 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
4 July 2001Return made up to 04/07/01; full list of members (6 pages)
4 July 2001Return made up to 04/07/01; full list of members (6 pages)
4 April 2001Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2001Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2000Return made up to 04/07/00; full list of members (6 pages)
17 August 2000Return made up to 04/07/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 1999Return made up to 04/07/99; no change of members (4 pages)
18 August 1999Return made up to 04/07/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1998Return made up to 04/07/98; no change of members (4 pages)
28 September 1998Return made up to 04/07/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 August 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 August 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 04/07/97; full list of members (6 pages)
18 July 1997Return made up to 04/07/97; full list of members (6 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed;new director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed;new director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
4 July 1996Incorporation (15 pages)
4 July 1996Incorporation (15 pages)