Company Information for SANRIZZ (HOLDINGS) LIMITED
UNIT 8 SUMMIT CENTRE, SUMMIT ROAD, POTTER BAR, HERTFORDSHIRE, EN6 3QW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SANRIZZ (HOLDINGS) LIMITED | |
Legal Registered Office | |
UNIT 8 SUMMIT CENTRE SUMMIT ROAD POTTER BAR HERTFORDSHIRE EN6 3QW Other companies in EN6 | |
Company Number | 05390223 | |
---|---|---|
Company ID Number | 05390223 | |
Date formed | 2005-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB867702494 |
Last Datalog update: | 2025-03-05 05:37:36 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ELEANOR RIZZO |
||
ANTONIO JOHN RIZZO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANRIZZ (GROSVENOR HOUSE) LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-10-09 | Liquidation | |
SANRIZZ (SOUTHAMPTON) LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Dissolved 2017-08-15 | |
SANRIZZ (PATERNOSTER) LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active - Proposal to Strike off | |
MR RIZZO LTD. | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active - Proposal to Strike off | |
SANRIZZ (ST ALBANS) LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-08-18 | Active | |
SANRIZZ LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Liquidation | |
SANRIZZ (GUILDFORD) LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Active | |
SANRIZZ (KNIGHTSBRIDGE) LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
ALTERNATIVE HAIR LTD. | Company Secretary | 1998-06-01 | CURRENT | 1998-06-01 | Active | |
SANRIZZ PROPERTIES LIMITED | Company Secretary | 1991-05-31 | CURRENT | 1985-05-15 | Active | |
ALTERNATIVE HAIR INTERNATIONAL LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
SANRIZZ STUDIOS LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2016-06-28 | |
SANRIZZ ACADEMY LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active | |
SANRIZZ (GROSVENOR HOUSE) LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Liquidation | |
SANRIZZ (SOUTHAMPTON) LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Dissolved 2017-08-15 | |
SANRIZZ (PATERNOSTER) LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active - Proposal to Strike off | |
MR RIZZO LTD. | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active - Proposal to Strike off | |
SANRIZZ LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Liquidation | |
SANRIZZ (GUILDFORD) LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Active | |
SANRIZZ (KNIGHTSBRIDGE) LIMITED | Director | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
ALTERNATIVE HAIR LTD. | Director | 1998-06-01 | CURRENT | 1998-06-01 | Active | |
SANRIZZ PROPERTIES LIMITED | Director | 1991-05-31 | CURRENT | 1985-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELEANOR RIZZO on 2018-03-09 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Antonio John Rizzo on 2016-03-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 11/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Bank Borrowings Overdrafts | 2013-03-31 | £ 52,801 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 56,000 |
Creditors Due Within One Year | 2012-04-01 | £ 1,172,470 |
Other Creditors Due Within One Year | 2012-04-01 | £ 966,969 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 1,952 |
Trade Creditors Within One Year | 2012-04-01 | £ 150,748 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANRIZZ (HOLDINGS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 100 |
Current Assets | 2012-04-01 | £ 1,212,857 |
Debtors | 2012-04-01 | £ 1,212,757 |
Fixed Assets | 2012-04-01 | £ 10,079 |
Other Debtors | 2012-04-01 | £ 271,121 |
Shareholder Funds | 2012-04-01 | £ 5,534 |
Tangible Fixed Assets | 2012-04-01 | £ 9,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SANRIZZ (HOLDINGS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SANRIZZ (HOLDINGS) LIMITED | Event Date | 2009-07-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |