Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary Name | Mrs Margaret Eleanor Rizzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | www.sanrizz.co.uk |
---|---|
Telephone | 01707 665880 |
Telephone region | Welwyn Garden City |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,724 |
Cash | £10,531 |
Current Liabilities | £311,547 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 9 October 2022 (overdue) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 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) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 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) |
17 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
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) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 9 October 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) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 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) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Antonio John Rizzo on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Antonio John Rizzo on 30 November 2009 (2 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 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 09/10/08; full list of members (3 pages) |
1 July 2009 | Return made up to 09/10/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Director appointed mr antonio john rizzo (2 pages) |
3 June 2008 | Secretary appointed mrs margaret eleanor rizzo (1 page) |
3 June 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 June 2008 | Director appointed mr antonio john rizzo (2 pages) |
3 June 2008 | Ad 09/10/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
3 June 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 June 2008 | Secretary appointed mrs margaret eleanor rizzo (1 page) |
3 June 2008 | Ad 09/10/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 March 2008 | Company name changed sanrizz (loughton) LIMITED\certificate issued on 12/03/08 (2 pages) |
10 March 2008 | Company name changed sanrizz (loughton) LIMITED\certificate issued on 12/03/08 (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (8 pages) |
9 October 2007 | Incorporation (8 pages) |