Company NameSanrizz (Guildford) Limited
DirectorsAntonio John Rizzo and Leonardo Riccardo John Rizzo
Company StatusActive
Company Number05186716
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 8 months 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
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 NameMr Leonardo Riccardo John Rizzo
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 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 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-£53,492
Cash£17,494
Current Liabilities£357,737

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

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

28 September 2020Notification of Leonardo Riccardo John Rizzo as a person with significant control on 23 July 2020 (2 pages)
28 September 2020Cessation of Antonio John Rizzo as a person with significant control on 23 July 2020 (1 page)
28 September 2020Confirmation statement made on 28 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 (6 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)
30 May 2018Satisfaction of charge 1 in full (1 page)
8 January 2018Appointment of Mr Leonardo Riccardo John Rizzo as a director on 1 January 2018 (2 pages)
8 January 2018Appointment of Mr Leonardo Riccardo John Rizzo as a director on 1 January 2018 (2 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 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)
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)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 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 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 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)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 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)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total 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 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 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 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 22/07/07; full list of members (3 pages)
9 October 2007Return made up to 22/07/07; full list of members (3 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 2006Secretary's particulars changed (1 page)
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 2006Return made up to 22/07/06; full list of members (3 pages)
10 October 2006Director'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 2004Registered office changed on 17/08/04 from: evans mockler LIMITED highstone house 165 high street, barnet herts. EN5 5SU (1 page)
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)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
22 July 2004Incorporation (12 pages)
22 July 2004Incorporation (12 pages)