Summit Road
Potter Bar
Hertfordshire
EN6 3QW
Secretary Name | Mrs Margaret Eleanor Rizzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 Summit Centre Summit Road Potter Bar Hertfordshire EN6 3QW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 March 2005(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 | 11 March 2005(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 Potter 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 | -£6,179 |
Cash | £100 |
Current Liabilities | £1,172,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
23 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 March 2018 | Secretary's details changed for Mrs Margaret Eleanor Rizzo on 9 March 2018 (1 page) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Director's details changed for Mr Antonio John Rizzo on 1 March 2016 (2 pages) |
21 May 2016 | Director's details changed for Mr Antonio John Rizzo on 1 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 11 March 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) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 11/03/09; 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 11/03/08; full list of members (3 pages) |
12 November 2008 | Return made up to 11/03/08; 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) |
3 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
31 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (12 pages) |
11 March 2005 | Incorporation (12 pages) |