Company NameSanrizz (Grosvenor House) Limited
DirectorAntonio John Rizzo
Company StatusLiquidation
Company Number06394433
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 5 months ago)
Previous NameSanrizz (Loughton) Limited

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
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitewww.sanrizz.co.uk
Telephone01707 665880
Telephone regionWelwyn Garden City

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£10,724
Cash£10,531
Current Liabilities£311,547

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 September 2021 (2 years, 6 months ago)
Next Return Due9 October 2022 (overdue)

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 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)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 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)
17 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
17 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(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)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 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)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Antonio John Rizzo on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Antonio John Rizzo on 30 November 2009 (2 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 09/10/08; full list of members (3 pages)
1 July 2009Return made up to 09/10/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Director appointed mr antonio john rizzo (2 pages)
3 June 2008Secretary appointed mrs margaret eleanor rizzo (1 page)
3 June 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 June 2008Director appointed mr antonio john rizzo (2 pages)
3 June 2008Ad 09/10/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
3 June 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 June 2008Secretary appointed mrs margaret eleanor rizzo (1 page)
3 June 2008Ad 09/10/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 March 2008Company name changed sanrizz (loughton) LIMITED\certificate issued on 12/03/08 (2 pages)
10 March 2008Company name changed sanrizz (loughton) LIMITED\certificate issued on 12/03/08 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
9 October 2007Incorporation (8 pages)
9 October 2007Incorporation (8 pages)