Southend-On-Sea
Essex
SS1 1AN
Director Name | Miss Anna Victoria Solly |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Mr Stephen Matts Solly |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Secretary Name | Halo Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | First Floor 69 High Street Rayleigh Essex SS6 7EJ |
Secretary Name | Halo Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2018) |
Correspondence Address | First Floor 69 High Street Rayleigh Essex SS6 7EJ |
Website | sanctointernational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 447676 |
Telephone region | Southend-on-Sea |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Mirjam Solly 25.00% Ordinary B |
---|---|
50 at £1 | Miss Anna Victoria Solly 25.00% Ordinary A |
50 at £1 | Mr Alan John Solly 25.00% Ordinary B |
50 at £1 | Mr Stephen Matts Solly 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,244 |
Cash | £6,927 |
Current Liabilities | £401,788 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2021 (3 years ago) |
---|---|
Next Return Due | 9 May 2022 (overdue) |
3 July 2008 | Delivered on: 5 July 2008 Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust) Classification: Rent deposit deed Secured details: £19,710.63 due or to become due from the company to the chargee. Particulars: £19,710.63 with any amounts from time to time credited to the deposit account. Outstanding |
---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 May 2018 | Change of details for Mr Stephen Matts Solly as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Stephen Matts Solly on 22 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Alan John Solly on 21 May 2018 (2 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 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Halo Secretarial Ltd as a secretary on 21 May 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 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 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Alan John Solly on 1 May 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Alan John Solly on 1 May 2015 (2 pages) |
27 May 2016 | Annual return made up to 25 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 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Miss Anna Victoria Solly on 3 December 2014 (2 pages) |
4 June 2015 | Director's details changed for Miss Anna Victoria Solly on 3 December 2014 (2 pages) |
4 June 2015 | Director's details changed for Miss Anna Victoria Solly on 3 December 2014 (2 pages) |
4 June 2015 | Annual return made up to 25 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) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
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) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Termination of appointment of Halo Secretarial Ltd as a secretary (1 page) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Appointment of Halo Secretarial Ltd as a secretary (2 pages) |
3 May 2012 | Appointment of Halo Secretarial Ltd as a secretary (2 pages) |
3 May 2012 | Termination of appointment of Halo Secretarial Ltd as a secretary (1 page) |
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) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Secretary's details changed for Halo Secretarial Ltd on 11 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Secretary's details changed for Halo Secretarial Ltd on 11 April 2011 (2 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) |
3 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
3 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Director's details changed for Miss Anna Victoria Solly on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page) |
2 June 2010 | Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr Stephen Matts Solly on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Miss Anna Victoria Solly on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Stephen Matts Solly on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Miss Anna Victoria Solly on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Stephen Matts Solly on 1 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 July 2009 | Secretary's change of particulars / halo secretarial LTD / 01/06/2008 (1 page) |
1 July 2009 | Secretary's change of particulars / halo secretarial LTD / 01/06/2008 (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from charter house 103-105 leigh road leigh on sea essex SS9 1JL england (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from charter house 103-105 leigh road leigh on sea essex SS9 1JL england (1 page) |
25 April 2008 | Incorporation (17 pages) |
25 April 2008 | Incorporation (17 pages) |