Based in the United Kingdom, The Sanctum London Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Molyneux, Gregory Scott, Atalay, Sharon Evelyn, Leyshon, Alexander, Pennington, Stephen Harry, Standing, Sarah Elizabeth Anne, Burton, Paul Anthony, Fuller, Mark Nicholas John, Hollihead, Garry Stephen, Lawrence Fuller, Sherene Althea, Lawrence-fuller, Sherene Althea, Smallwood, Roderick Charles, Taylor, Andrew John, Wilson, Timothy Sanderson are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLYNEUX, Gregory Scott | 11 October 2016 | - | 1 |
BURTON, Paul Anthony | 24 May 2010 | 15 October 2012 | 1 |
FULLER, Mark Nicholas John | 01 April 2005 | 12 April 2019 | 1 |
HOLLIHEAD, Garry Stephen | 01 January 2007 | 07 November 2008 | 1 |
LAWRENCE FULLER, Sherene Althea | 12 April 2019 | 11 September 2019 | 1 |
LAWRENCE-FULLER, Sherene Althea | 10 February 2020 | 12 May 2020 | 1 |
SMALLWOOD, Roderick Charles | 01 August 2007 | 10 April 2009 | 1 |
TAYLOR, Andrew John | 26 August 1999 | 12 April 2019 | 1 |
WILSON, Timothy Sanderson | 26 August 1999 | 10 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATALAY, Sharon Evelyn | 01 August 2006 | 07 April 2016 | 1 |
LEYSHON, Alexander | 10 May 2018 | 11 May 2020 | 1 |
PENNINGTON, Stephen Harry | 07 April 2016 | 10 May 2018 | 1 |
STANDING, Sarah Elizabeth Anne | 26 August 1999 | 01 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
MR04 - N/A | 04 August 2020 | |
MR01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 09 July 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
TM02 - Termination of appointment of secretary | 11 May 2020 | |
SH01 - Return of Allotment of shares | 15 April 2020 | |
MR04 - N/A | 06 April 2020 | |
MR04 - N/A | 06 April 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AP01 - Appointment of director | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
AA - Annual Accounts | 23 September 2019 | |
AP01 - Appointment of director | 17 September 2019 | |
TM01 - Termination of appointment of director | 11 September 2019 | |
CS01 - N/A | 09 September 2019 | |
TM01 - Termination of appointment of director | 15 April 2019 | |
TM01 - Termination of appointment of director | 15 April 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
MR01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 18 September 2018 | |
AP03 - Appointment of secretary | 12 May 2018 | |
TM02 - Termination of appointment of secretary | 12 May 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 12 September 2017 | |
AP01 - Appointment of director | 14 October 2016 | |
MR01 - N/A | 13 October 2016 | |
MR01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AP03 - Appointment of secretary | 05 September 2016 | |
CS01 - N/A | 03 September 2016 | |
TM02 - Termination of appointment of secretary | 03 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2016 | |
AA - Annual Accounts | 19 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 February 2016 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
AR01 - Annual Return | 20 September 2015 | |
AA - Annual Accounts | 12 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2015 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AR01 - Annual Return | 24 September 2014 | |
CH01 - Change of particulars for director | 24 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AA01 - Change of accounting reference date | 27 September 2013 | |
AR01 - Annual Return | 06 September 2013 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 28 September 2012 | |
CH03 - Change of particulars for secretary | 25 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 01 October 2010 | |
CH03 - Change of particulars for secretary | 04 June 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AR01 - Annual Return | 09 October 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 February 2009 | |
RESOLUTIONS - N/A | 12 February 2009 | |
123 - Notice of increase in nominal capital | 12 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 16 September 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 February 2007 | |
363a - Annual Return | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
AA - Annual Accounts | 13 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
CERTNM - Change of name certificate | 13 April 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 03 September 2003 | |
287 - Change in situation or address of Registered Office | 23 August 2003 | |
363s - Annual Return | 17 September 2002 | |
652C - Withdrawal of application for striking off | 02 September 2002 | |
652a - Application for striking off | 22 August 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 23 April 2001 | |
363s - Annual Return | 07 September 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
225 - Change of Accounting Reference Date | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
287 - Change in situation or address of Registered Office | 22 October 1999 | |
NEWINC - New incorporation documents | 26 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2020 | Outstanding |
N/A |
A registered charge | 07 February 2019 | Fully Satisfied |
N/A |
A registered charge | 06 October 2016 | Fully Satisfied |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
Debenture | 18 August 2011 | Outstanding |
N/A |