SANCTUARY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SANCTUARY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01288530

Incorporation date

29/11/1976

Size

Dormant

Contacts

Registered address

Registered address

1 Sussex Place, London W6 9EACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1976)
dot icon21/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon01/03/2011
Application to strike the company off the register
dot icon18/02/2011
Statement by Directors
dot icon18/02/2011
Statement of capital on 2011-02-18
dot icon18/02/2011
Solvency Statement dated 07/02/11
dot icon18/02/2011
Resolutions
dot icon16/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon18/08/2009
Auditor's resignation
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Appointment Terminated Director william ashurst
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon11/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon09/04/2008
Director appointed boyd johnston muir
dot icon09/04/2008
Director appointed richard michael constant
dot icon09/04/2008
Appointment Terminated Director paul wallace
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon13/11/2007
Return made up to 08/09/07; full list of members; amend
dot icon13/11/2007
Secretary's particulars changed
dot icon01/10/2007
Return made up to 08/09/07; full list of members
dot icon04/08/2007
New director appointed
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon25/07/2007
Director resigned
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon18/10/2006
Ad 29/09/06--------- £ si 1@1=1 £ ic 170000/170001
dot icon18/10/2006
Nc inc already adjusted 29/09/06
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon11/09/2006
Return made up to 08/09/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-09-30
dot icon17/07/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon10/10/2005
Return made up to 08/09/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 08/09/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 08/09/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-09-30
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2002
Return made up to 08/09/02; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon17/05/2002
Secretary resigned
dot icon13/03/2002
Full accounts made up to 2001-09-30
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Secretary's particulars changed
dot icon19/09/2001
Return made up to 08/09/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon16/05/2000
Full accounts made up to 1999-09-30
dot icon29/01/2000
Director's particulars changed
dot icon12/10/1999
Return made up to 08/09/99; no change of members
dot icon16/07/1999
Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road paddington london W2 6BB
dot icon09/07/1999
Particulars of mortgage/charge
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon17/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon31/10/1998
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Return made up to 08/09/98; full list of members
dot icon09/09/1998
Auditor's resignation
dot icon04/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
New secretary appointed
dot icon18/09/1997
Return made up to 08/09/97; no change of members
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon10/10/1996
Return made up to 08/09/96; full list of members
dot icon07/10/1996
Director's particulars changed
dot icon04/12/1995
Secretary's particulars changed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon11/09/1995
Return made up to 08/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Secretary resigned;new secretary appointed
dot icon17/11/1994
Certificate of change of name
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon23/09/1994
Return made up to 08/09/94; no change of members
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon18/10/1993
Return made up to 08/09/93; full list of members
dot icon18/10/1993
Director's particulars changed
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Director's particulars changed
dot icon25/09/1992
Return made up to 08/09/92; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Director resigned
dot icon03/01/1992
Particulars of mortgage/charge
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 18/09/91; no change of members
dot icon19/11/1990
Return made up to 31/10/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon12/04/1990
Director resigned
dot icon09/10/1989
Return made up to 30/09/89; full list of members
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Particulars of mortgage/charge
dot icon07/08/1989
Director resigned;new director appointed
dot icon10/05/1989
Director resigned
dot icon02/03/1989
Auditor's resignation
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon03/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon15/12/1988
Particulars of mortgage/charge
dot icon08/12/1988
Resolutions
dot icon05/12/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Return made up to 30/09/88; full list of members
dot icon11/10/1988
New director appointed
dot icon30/09/1988
Full accounts made up to 1988-03-31
dot icon05/07/1988
Registered office changed on 05/07/88 from: 12 ogle st london W1P 7LQ
dot icon01/06/1988
Certificate of change of name
dot icon22/04/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
New director appointed
dot icon18/11/1987
Return made up to 25/09/87; full list of members
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon20/05/1987
Particulars of mortgage/charge
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon23/09/1986
Return made up to 10/07/86; full list of members
dot icon07/06/1986
Director resigned
dot icon02/05/1986
Group of companies' accounts made up to 1985-03-31
dot icon29/05/1985
Accounts made up to 1984-03-31
dot icon17/07/1984
Accounts made up to 1983-03-31
dot icon14/12/1983
Annual return made up to 31/12/82
dot icon19/11/1983
Accounts made up to 1982-03-31
dot icon10/03/1983
Accounts made up to 1981-03-31
dot icon27/11/1982
Accounts made up to 1981-05-14
dot icon01/04/1982
Accounts made up to 1980-03-31
dot icon01/04/1982
Annual return made up to 14/05/80
dot icon29/11/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashurst, William Anthony
Director
16/07/2007 - 17/12/2008
20
Cass, Michael Trevor
Director
29/09/2006 - 29/06/2007
38
Wallace, Paul Frederick
Director
26/05/2006 - 20/03/2008
57
Abioye, Abolanle
Secretary
22/09/2007 - Present
125
CITY GROUP PLC
Corporate Secretary
22/01/1998 - 01/01/2002
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANCTUARY MANAGEMENT LIMITED

SANCTUARY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/11/1976 with the registered office located at 1 Sussex Place, London W6 9EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANCTUARY MANAGEMENT LIMITED?

toggle

SANCTUARY MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/11/1976 and dissolved on 21/06/2011.

Where is SANCTUARY MANAGEMENT LIMITED located?

toggle

SANCTUARY MANAGEMENT LIMITED is registered at 1 Sussex Place, London W6 9EA.

What does SANCTUARY MANAGEMENT LIMITED do?

toggle

SANCTUARY MANAGEMENT LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for SANCTUARY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved via voluntary strike-off.