Company NameSancto International Limited
Company StatusActive
Company Number03967085
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan John Solly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMirjam Margareta Solly
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMiss Anna Victoria Solly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(20 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Stephen Matts Solly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(20 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesancto.co.uk
Email address[email protected]
Telephone01702 342520
Telephone regionSouthend-on-Sea

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Alan John Solly
76.92%
Ordinary
100 at £1Anna Solly
7.69%
Ordinary B
100 at £1Mirjam Margareta Solly
7.69%
Ordinary B
100 at £1Stephen Solly
7.69%
Ordinary B

Financials

Year2014
Net Worth£249,429
Cash£2,317
Current Liabilities£28,044

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

7 April 2009Delivered on: 11 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
14 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
2 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 April 2020Appointment of Miss Anna Victoria Solly as a director on 8 April 2020 (2 pages)
14 April 2020Appointment of Mr Stephen Matts Solly as a director on 8 April 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 May 2018Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 21 May 2018 (1 page)
21 May 2018Director's details changed for Mr Alan John Solly on 21 May 2018 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 March 2017Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 (1 page)
16 March 2017Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Director's details changed for Mr Alan John Solly on 7 April 2015 (2 pages)
27 May 2016Director's details changed for Mr Alan John Solly on 7 April 2015 (2 pages)
27 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,300
(4 pages)
27 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,300
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300
(4 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300
(4 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,300
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,300
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,300
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 10 May 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Secretary's details changed for Mirjam Margareta Solly on 1 October 2009 (1 page)
4 June 2010Secretary's details changed for Mirjam Margareta Solly on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Mirjam Margareta Solly on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 06/04/09; full list of members (4 pages)
1 July 2009Return made up to 06/04/09; full list of members (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 06/04/08; full list of members (4 pages)
28 November 2008Return made up to 06/04/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
22 August 2008Registered office changed on 22/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
24 August 2007Return made up to 06/04/07; full list of members (2 pages)
24 August 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
24 April 2007Registered office changed on 24/04/07 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(6 pages)
28 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 06/04/05; full list of members (6 pages)
19 April 2005Return made up to 06/04/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 06/04/04; full list of members (6 pages)
14 June 2004Return made up to 06/04/04; full list of members (6 pages)
8 September 2003Ad 26/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 2003Ad 26/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 06/04/03; full list of members (6 pages)
7 April 2003Return made up to 06/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
26 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2001Full accounts made up to 31 January 2001 (5 pages)
22 February 2001Full accounts made up to 31 January 2001 (5 pages)
30 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
30 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (21 pages)
6 April 2000Incorporation (21 pages)