About

Registered Number: 03831880
Date of Incorporation: 26/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 36 Bridle Lane, London, W1F 9BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.