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 | Mr Leonardo Riccardo John Rizzo |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire EN6 3QW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 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 | 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 | -£53,492 |
Cash | £17,494 |
Current Liabilities | £357,737 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
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 |
---|
28 September 2020 | Notification of Leonardo Riccardo John Rizzo as a person with significant control on 23 July 2020 (2 pages) |
---|---|
28 September 2020 | Cessation of Antonio John Rizzo as a person with significant control on 23 July 2020 (1 page) |
28 September 2020 | Confirmation statement made on 28 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 (6 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) |
30 May 2018 | Satisfaction of charge 1 in full (1 page) |
8 January 2018 | Appointment of Mr Leonardo Riccardo John Rizzo as a director on 1 January 2018 (2 pages) |
8 January 2018 | Appointment of Mr Leonardo Riccardo John Rizzo as a director on 1 January 2018 (2 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 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) |
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) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
20 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 (10 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 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
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 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) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | 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 (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 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 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Return made up to 22/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 22/07/07; full list of members (3 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 | Secretary's particulars changed (1 page) |
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 | Return made up to 22/07/06; full list of members (3 pages) |
10 October 2006 | Director'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 | 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 | 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) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
22 July 2004 | Incorporation (12 pages) |
22 July 2004 | Incorporation (12 pages) |