Company Information for SANATELLO HOLDING LIMITED
ARCHWAY HOUSE, 81-82 PORTSMOUTH, ROAD, SURBITON, SURREY, KT6 5PT,
|
Company Registration Number
06291549
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SANATELLO HOLDING LIMITED | ||
Legal Registered Office | ||
ARCHWAY HOUSE, 81-82 PORTSMOUTH ROAD, SURBITON SURREY KT6 5PT Other companies in KT6 | ||
Previous Names | ||
|
Company Number | 06291549 | |
---|---|---|
Company ID Number | 06291549 | |
Date formed | 2007-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-06 12:52:23 |
Companies House |
Menu
|
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 |
---|---|---|
MARCELLO SERAFINO MARIA ALESSI |
||
MASSIMO GIULIO MARIA ALESSI |
||
SANDRA ALESSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM COHEN |
Director | ||
HARVEY JAMES SIMPSON |
Director | ||
RICHARD GARETH SKAIFE |
Director | ||
SANDRA ALESSI |
Company Secretary | ||
MARGARET SOUTER |
Company Secretary | ||
HARVEY JAMES SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHMOND GLOBEX LTD | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
SNAPCAM SA LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2017-06-27 | |
SOCIAL PROMOTIONS LIMITED | Director | 2013-12-16 | CURRENT | 2012-11-09 | Active | |
SOCIAL FORMATS LIMITED | Director | 2013-09-01 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
SWAYA LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2018-07-10 | |
YUZA HOLDINGS LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
DOGANA LIMITED | Director | 2012-05-03 | CURRENT | 2011-10-14 | Dissolved 2015-03-17 | |
YUZA MEDIA LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-28 | Active | |
YM SERVICES LTD | Director | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
RUFUS STREET LIMITED | Director | 2008-10-07 | CURRENT | 2008-10-07 | Active - Proposal to Strike off | |
SKAN VENTURES LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
FOUBERTS PLACE TRADING LIMITED | Director | 2007-10-30 | CURRENT | 2007-06-27 | Liquidation | |
KINGLY STREET LIMITED | Director | 2007-10-30 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
SKAN MEDIA LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
THE ALBANY IN TWICKENHAM LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-15 | |
KINDERSCALE LTD | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ALESSI LIMITED | Director | 2005-11-09 | CURRENT | 2005-10-24 | Active | |
TOMAK LIMITED | Director | 2005-10-31 | CURRENT | 2005-09-27 | Dissolved 2016-03-01 | |
EARLHAM STREET TRADING LIMITED | Director | 2004-06-10 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
DOMO DISCOVER LTD | Director | 2003-02-06 | CURRENT | 2002-07-09 | Active - Proposal to Strike off | |
MIC VENTURES LIMITED | Director | 1997-12-01 | CURRENT | 1996-12-05 | Active | |
DOMO DISCOVER LTD | Director | 2015-12-27 | CURRENT | 2002-07-09 | Active - Proposal to Strike off | |
ALESSI LIMITED | Director | 2014-11-01 | CURRENT | 2005-10-24 | Active | |
KINDERSCALE LTD | Director | 2011-06-01 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
SKAN VENTURES LIMITED | Director | 2014-07-11 | CURRENT | 2008-07-10 | Active | |
YUZA MEDIA LIMITED | Director | 2013-09-01 | CURRENT | 2010-06-28 | Active | |
NEWBURGH STREET LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ALESSI | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SKAIFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY SIMPSON | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/11 TO 30/09/11 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARVEY JAMES SIMPSON | |
AP01 | DIRECTOR APPOINTED MR MASSIMO ALESSI | |
AP01 | DIRECTOR APPOINTED MR TOM COHEN | |
AP01 | DIRECTOR APPOINTED MRS SANDRA ALESSI | |
AP01 | DIRECTOR APPOINTED MR RICHARD GARETH SKAIFE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO ALESSI / 07/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO ALESSI / 09/01/2010 | |
AR01 | 25/06/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA ALESSI | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO ALESSI / 27/02/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HJS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SANDRA ALESSI / 10/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO ALESSI / 10/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: FLAT 1 TRINITY HOUSE TRINITY CHURCH PASSAGE LONDON SW13 8DQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 1,074 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 1,524 |
Creditors Due Within One Year | 2012-09-30 | £ 1,524 |
Creditors Due Within One Year | 2011-09-30 | £ 1,684 |
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 SANATELLO HOLDING LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 0 |
Current Assets | 2012-09-30 | £ 0 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SANATELLO HOLDING LIMITED are:
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. |