London
W14 8NS
Director Name | Simon Neal Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 February 2017) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Willard Ahdritz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | Flat 3 102 Fellows Road London NW3 3JG |
Director Name | James Piers Fitzherbert Brockholes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 105 Barkston Gardens London SW5 0EX |
Director Name | William Anthony Ashurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Richardsons Mews London Middlesex W1T 6BS |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 years, 8 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 Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 March 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(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 March 2009) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 at £1 | Universal Srg Music Publishing LTD 50.00% Ordinary A |
---|---|
1 at £1 | Universal Srg Music Publishing LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £76,000 |
Gross Profit | £76,000 |
Net Worth | -£757,000 |
Current Liabilities | £1,549,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2004 | Delivered on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for 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) |
30 November 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
28 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
28 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
28 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
28 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
28 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (105 pages) |
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (105 pages) |
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Company name changed sanctuary (UB40) LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed sanctuary (UB40) LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
12 November 2012 | Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Robert John Morris on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Robert John Morris on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Simon Neal Baker on 12 November 2012 (2 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) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 March 2009 | Director appointed simon neal baker (1 page) |
19 March 2009 | Director appointed simon neal baker (1 page) |
19 March 2009 | Director appointed robert john morris (1 page) |
19 March 2009 | Director appointed robert john morris (1 page) |
18 March 2009 | Appointment terminated director richard constant (1 page) |
18 March 2009 | Appointment terminated director boyd muir (1 page) |
18 March 2009 | Appointment terminated director boyd muir (1 page) |
18 March 2009 | Appointment terminated director richard constant (1 page) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sinclair house sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sinclair house sinclair road london W14 0NS (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 January 2008 | New secretary appointed (1 page) |
17 December 2007 | Company name changed sanctuary kobalt (UB40) LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed sanctuary kobalt (UB40) LIMITED\certificate issued on 17/12/07 (2 pages) |
14 December 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 December 2007 | Return made up to 21/06/07; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
10 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
10 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | New director appointed (2 pages) |
13 October 2004 | Particulars of mortgage/charge (11 pages) |
13 October 2004 | Particulars of mortgage/charge (11 pages) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (7 pages) |
9 July 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (7 pages) |
9 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
29 June 2004 | Company name changed newincco 358 LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed newincco 358 LIMITED\certificate issued on 29/06/04 (2 pages) |
21 June 2004 | Incorporation (21 pages) |
21 June 2004 | Incorporation (21 pages) |