Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Secretary Name | Mrs Margaret Eleanor Rizzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.sanrizz.co.uk/ |
---|---|
Telephone | 01707 665880 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire EN6 3QW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,568 |
Current Liabilities | £402,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
24 October 2005 | Delivered on: 3 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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. Outstanding |
---|
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Director's details changed for Mr Antonio John Rizzo on 31 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Director's details changed for Mr Antonio John Rizzo on 31 March 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 November 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 10/04/06; full list of members (3 pages) |
15 August 2006 | Ad 01/04/06--------- £ si 100@1=100 (2 pages) |
15 August 2006 | Ad 01/04/06--------- £ si 100@1=100 (2 pages) |
15 August 2006 | Return made up to 10/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
2 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 September 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
13 September 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: unit 8 summit centre summit road potters bar hertfordshire EN6 3QW (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: unit 8 summit centre summit road potters bar hertfordshire EN6 3QW (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (13 pages) |
10 April 2001 | Incorporation (13 pages) |