SANRIZZ PROPERTIES LIMITED
POTTERS BAR SANRIZZ PRODUCTS LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3QW

Company number 01913842
Status Active
Incorporation Date 15 May 1985
Company Type Private Limited Company
Address UNIT 8 THE SUMMIT CENTRE, SUMMIT ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 3QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 1,000 . The most likely internet sites of SANRIZZ PROPERTIES LIMITED are www.sanrizzproperties.co.uk, and www.sanrizz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Sanrizz Properties Limited is a Private Limited Company. The company registration number is 01913842. Sanrizz Properties Limited has been working since 15 May 1985. The present status of the company is Active. The registered address of Sanrizz Properties Limited is Unit 8 The Summit Centre Summit Road Potters Bar Hertfordshire En6 3qw. The company`s financial liabilities are £192.35k. It is £172.79k against last year. The cash in hand is £4.98k. It is £1.58k against last year. And the total assets are £108.14k, which is £20.02k against last year. RIZZO, Margaret Eleanor is a Secretary of the company. RIZZO, Antonio John is a Director of the company. Director RIZZO, Oswaldo Peter has been resigned. Director RIZZO, Riccardo has been resigned. Director WAKATA, Hideko has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sanrizz properties Key Finiance

LIABILITIES £192.35k
+883%
CASH £4.98k
+46%
TOTAL ASSETS £108.14k
+22%
All Financial Figures

Current Directors


Director
RIZZO, Antonio John

72 years old

Resigned Directors

Director
RIZZO, Oswaldo Peter
Resigned: 10 February 1997
71 years old

Director
RIZZO, Riccardo
Resigned: 28 February 2000
68 years old

Director
WAKATA, Hideko
Resigned: 28 February 2000
78 years old

SANRIZZ PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000

30 Aug 2016
First Gazette notice for compulsory strike-off
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
17 Aug 1987
Company name changed S.R.posters LIMITED\certificate issued on 18/08/87

07 Aug 1987
Secretary resigned;new secretary appointed

07 Aug 1987
Director resigned;new director appointed

06 Aug 1987
Return made up to 31/12/86; full list of members

10 Jul 1987
Full accounts made up to 31 March 1986

SANRIZZ PROPERTIES LIMITED Charges

5 March 2007
Mortgage
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 8 summit centre summit road potters…
26 July 2006
Debenture deed
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1998
Mortgage debenture
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property situate and k/a unit 8 summit centre summit…