Company NameSanrizz (Mayfair) Limited
DirectorOsvaldo Peter Rizzo
Company StatusActive
Company Number05545245
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Osvaldo Peter Rizzo
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address14 Hay Hill
Mayfair London
W1J 8NR
Secretary NameFiona Juliette Rizzo
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleTeaching Assistant
Correspondence Address32 Staveley Road
Chiswick
London
W4 3ES
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone020 74958070
Telephone regionLondon

Location

Registered Address14 Hay Hill
Mayfair London
W1J 8NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,921
Cash£181
Current Liabilities£140,260

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due26 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

27 September 2010Delivered on: 1 October 2010
Persons entitled: Princegate Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,500.
Outstanding

Filing History

5 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 September 2019Change of details for Mr Osvaldo Peter Rizzo as a person with significant control on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Osvaldo Peter Rizzo on 19 September 2019 (2 pages)
19 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Change of details for Mr Oswaldo Peter Rizzo as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Oswaldo Peter Rizzo on 10 September 2018 (2 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Fiona Rizzo as a secretary (1 page)
24 August 2012Termination of appointment of Fiona Rizzo as a secretary (1 page)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Oswaldo Peter Rizzo on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Oswaldo Peter Rizzo on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Oswaldo Peter Rizzo on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 October 2008Return made up to 24/08/08; full list of members (3 pages)
13 October 2008Return made up to 24/08/08; full list of members (3 pages)
16 October 2007Return made up to 24/08/07; full list of members (2 pages)
16 October 2007Return made up to 24/08/07; full list of members (2 pages)
21 August 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
21 August 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
15 September 2006Return made up to 24/08/06; full list of members (2 pages)
15 September 2006Return made up to 24/08/06; full list of members (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Resolutions
  • RES13 ‐ Divided 21/09/05
(1 page)
2 November 2005Resolutions
  • RES13 ‐ Divided 21/09/05
(1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
24 August 2005Incorporation (12 pages)
24 August 2005Incorporation (12 pages)