Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary Name | Mrs Margaret Eleanor Rizzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(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) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 22 July 2004(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 | 22 July 2004(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 | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£80,883 |
Cash | £298 |
Current Liabilities | £236,199 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 9 October 2022 (overdue) |
21 September 2004 | Delivered 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 |
---|
24 January 2024 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
6 March 2023 | Liquidators' statement of receipts and payments to 31 January 2023 (17 pages) |
1 June 2022 | Registered 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 2022 | Statement of affairs (10 pages) |
7 February 2022 | Resolutions
|
7 February 2022 | Appointment of a voluntary liquidator (4 pages) |
7 February 2022 | Registered 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 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 May 2018 | Satisfaction of charge 1 in full (1 page) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
20 March 2017 | Change of name notice (2 pages) |
20 March 2017 | Change of name notice (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 22 July 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) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 22 July 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) |
22 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 22/07/08; full list of members (3 pages) |
12 November 2008 | Return made up to 22/07/08; 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) |
9 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Ad 19/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 22/07/06; full list of members (3 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Ad 19/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 22/07/06; full list of members (3 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 22/07/05; full list of members (6 pages) |
14 February 2006 | Return made up to 22/07/05; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: evans mockler LIMITED highstone house 165 high street, barnet herts. EN5 5SU (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: evans mockler LIMITED highstone house 165 high street, barnet herts. EN5 5SU (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (12 pages) |
22 July 2004 | Incorporation (12 pages) |