Company NameSancto Limited
Company StatusLiquidation
Company Number06577189
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 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
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameMiss Anna Victoria Solly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameMr Stephen Matts Solly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameHalo Secretarial Ltd (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameHalo Secretarial Ltd (Corporation)
StatusResigned
Appointed06 February 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2018)
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ

Contact

Websitesanctointernational.co.uk
Email address[email protected]
Telephone01702 447676
Telephone regionSouthend-on-Sea

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mirjam Solly
25.00%
Ordinary B
50 at £1Miss Anna Victoria Solly
25.00%
Ordinary A
50 at £1Mr Alan John Solly
25.00%
Ordinary B
50 at £1Mr Stephen Matts Solly
25.00%
Ordinary A

Financials

Year2014
Net Worth£33,244
Cash£6,927
Current Liabilities£401,788

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2021 (3 years ago)
Next Return Due9 May 2022 (overdue)

Charges

3 July 2008Delivered 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

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 May 2018Change of details for Mr Stephen Matts Solly as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Stephen Matts Solly on 22 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Alan John Solly on 21 May 2018 (2 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 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Halo Secretarial Ltd as a secretary on 21 May 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (8 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 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(5 pages)
27 May 2016Director's details changed for Mr Alan John Solly on 1 May 2015 (2 pages)
27 May 2016Director's details changed for Mr Alan John Solly on 1 May 2015 (2 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(5 pages)
4 June 2015Director's details changed for Miss Anna Victoria Solly on 3 December 2014 (2 pages)
4 June 2015Director's details changed for Miss Anna Victoria Solly on 3 December 2014 (2 pages)
4 June 2015Director's details changed for Miss Anna Victoria Solly on 3 December 2014 (2 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(5 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)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(5 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(5 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)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Termination of appointment of Halo Secretarial Ltd as a secretary (1 page)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Halo Secretarial Ltd as a secretary (2 pages)
3 May 2012Appointment of Halo Secretarial Ltd as a secretary (2 pages)
3 May 2012Termination of appointment of Halo Secretarial Ltd as a secretary (1 page)
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)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 May 2011Secretary's details changed for Halo Secretarial Ltd on 11 April 2011 (2 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 May 2011Secretary's details changed for Halo Secretarial Ltd on 11 April 2011 (2 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)
3 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
3 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Director's details changed for Miss Anna Victoria Solly on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page)
2 June 2010Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page)
2 June 2010Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Mr Stephen Matts Solly on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Miss Anna Victoria Solly on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Stephen Matts Solly on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
2 June 2010Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page)
2 June 2010Director's details changed for Mr Alan John Solly on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Miss Anna Victoria Solly on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Stephen Matts Solly on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Return made up to 25/04/09; full list of members (4 pages)
2 July 2009Return made up to 25/04/09; full list of members (4 pages)
1 July 2009Secretary's change of particulars / halo secretarial LTD / 01/06/2008 (1 page)
1 July 2009Secretary's change of particulars / halo secretarial LTD / 01/06/2008 (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Registered office changed on 14/05/2008 from charter house 103-105 leigh road leigh on sea essex SS9 1JL england (1 page)
14 May 2008Registered office changed on 14/05/2008 from charter house 103-105 leigh road leigh on sea essex SS9 1JL england (1 page)
25 April 2008Incorporation (17 pages)
25 April 2008Incorporation (17 pages)