Rochford
Essex
SS4 1DB
Secretary Name | Mirjam Margareta Solly |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Miss Anna Victoria Solly |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Stephen Matts Solly |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sancto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 342520 |
Telephone region | Southend-on-Sea |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Alan John Solly 76.92% Ordinary |
---|---|
100 at £1 | Anna Solly 7.69% Ordinary B |
100 at £1 | Mirjam Margareta Solly 7.69% Ordinary B |
100 at £1 | Stephen Solly 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £249,429 |
Cash | £2,317 |
Current Liabilities | £28,044 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
7 April 2009 | Delivered 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 |
---|
27 February 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
14 November 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
2 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Miss Anna Victoria Solly as a director on 8 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Stephen Matts Solly as a director on 8 April 2020 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 May 2018 | Registered 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 2018 | Director's details changed for Mr Alan John Solly on 21 May 2018 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
16 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Director's details changed for Mr Alan John Solly on 7 April 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Alan John Solly on 7 April 2015 (2 pages) |
27 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 10 May 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Secretary's details changed for Mirjam Margareta Solly on 1 October 2009 (1 page) |
4 June 2010 | Secretary's details changed for Mirjam Margareta Solly on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mirjam Margareta Solly on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 November 2008 | Return made up to 06/04/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members
|
28 April 2006 | Return made up to 06/04/06; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
8 September 2003 | Ad 26/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 2003 | Ad 26/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
7 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members
|
11 April 2001 | Return made up to 06/04/01; full list of members
|
26 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
26 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 February 2001 | Full accounts made up to 31 January 2001 (5 pages) |
22 February 2001 | Full accounts made up to 31 January 2001 (5 pages) |
30 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
30 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (21 pages) |
6 April 2000 | Incorporation (21 pages) |