Company NameSanrizz (Knightsbridge) Limited
DirectorAntonio John Rizzo
Company StatusActive
Company Number04197355
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Antonio John Rizzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.sanrizz.co.uk/
Telephone01707 665880
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,568
Current Liabilities£402,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

24 October 2005Delivered 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

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Director's details changed for Mr Antonio John Rizzo on 31 March 2016 (2 pages)
21 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Director's details changed for Mr Antonio John Rizzo on 31 March 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 10/04/09; full list of members (3 pages)
1 July 2009Return made up to 10/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 10/04/08; full list of members (3 pages)
12 November 2008Return made up to 10/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 10/04/07; full list of members (2 pages)
19 June 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 10/04/06; full list of members (3 pages)
15 August 2006Ad 01/04/06--------- £ si 100@1=100 (2 pages)
15 August 2006Ad 01/04/06--------- £ si 100@1=100 (2 pages)
15 August 2006Return made up to 10/04/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
26 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 April 2005Return made up to 10/04/05; full list of members (6 pages)
12 April 2005Return made up to 10/04/05; full list of members (6 pages)
2 June 2004Return made up to 10/04/04; full list of members (6 pages)
2 June 2004Return made up to 10/04/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
13 September 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
13 September 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: unit 8 summit centre summit road potters bar hertfordshire EN6 3QW (1 page)
8 November 2001Registered office changed on 08/11/01 from: unit 8 summit centre summit road potters bar hertfordshire EN6 3QW (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (13 pages)
10 April 2001Incorporation (13 pages)