Company NameSanrizz Limited
DirectorAntonio John Rizzo
Company StatusLiquidation
Company Number05186715
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameSanrizz (Covent Garden) Limited

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
Appointed22 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(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 Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£80,883
Cash£298
Current Liabilities£236,199

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 September 2021 (2 years, 7 months ago)
Next Return Due9 October 2022 (overdue)

Charges

21 September 2004Delivered on: 29 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

24 January 2024Return of final meeting in a creditors' voluntary winding up (16 pages)
6 March 2023Liquidators' statement of receipts and payments to 31 January 2023 (17 pages)
1 June 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages)
9 February 2022Statement of affairs (10 pages)
7 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-01
(1 page)
7 February 2022Appointment of a voluntary liquidator (4 pages)
7 February 2022Registered office address changed from Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire EN6 3QW to Devonshire House 60 Goswell Road London EC1M 7AD on 7 February 2022 (2 pages)
2 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
14 May 2018Satisfaction of charge 1 in full (1 page)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
12 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(2 pages)
12 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(2 pages)
20 March 2017Change of name notice (2 pages)
20 March 2017Change of name notice (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 July 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)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 22 July 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)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 22/07/08; full list of members (3 pages)
12 November 2008Return made up to 22/07/08; 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)
9 October 2007Return made up to 22/07/07; full list of members (2 pages)
9 October 2007Return made up to 22/07/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Ad 19/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 22/07/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Ad 19/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 22/07/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 22/07/05; full list of members (6 pages)
14 February 2006Return made up to 22/07/05; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
26 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 September 2004Particulars of mortgage/charge (7 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: evans mockler LIMITED highstone house 165 high street, barnet herts. EN5 5SU (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: evans mockler LIMITED highstone house 165 high street, barnet herts. EN5 5SU (1 page)
17 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
22 July 2004Incorporation (12 pages)
22 July 2004Incorporation (12 pages)