Company NameSans Souci Style Ltd
DirectorsDaniel Jonathon James D'Arcy Thompson and Lucy Jayne Gardiner
Company StatusActive
Company Number04766817
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDaniel Jonathon James D'Arcy Thompson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(7 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFabric House Cold Bath Place
Harrogate
HG2 0PQ
Director NameMers Lucy Jayne Gardiner
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration12 years
RoleSoft Furnishing Retailer
Country of ResidenceEngland
Correspondence AddressFabric House Cold Bath Place
Harrogate
HG2 0PQ
Director NameJudith Mary Thompson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
Secretary NameDaniel Jonathon James D'Arcy Thompson
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameLucy Jayne Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(6 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 May 2010)
RoleFabric Retailer
Country of ResidenceEngland
Correspondence Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP

Location

Registered AddressFabric House
Cold Bath Place
Harrogate
HG2 0PQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£8,861
Cash£427
Current Liabilities£18,018

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 4 days from now)

Charges

17 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Registered office address changed from Cold Bath Place Cold Bath Place Harrogate North Yorkshire HG2 0PQ to Fabric House Cold Bath Place Harrogate HG2 0PQ on 16 December 2020 (1 page)
16 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
13 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 November 2016Director's details changed for Lucy Jayne Thompson on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Lucy Jayne Thompson on 21 November 2016 (2 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 August 2015Registration of charge 047668170001, created on 17 August 2015 (8 pages)
20 August 2015Registration of charge 047668170001, created on 17 August 2015 (8 pages)
23 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 December 2014Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Cold Bath Place Cold Bath Place Harrogate North Yorkshire HG2 0PQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Cold Bath Place Cold Bath Place Harrogate North Yorkshire HG2 0PQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Cold Bath Place Cold Bath Place Harrogate North Yorkshire HG2 0PQ on 2 December 2014 (1 page)
29 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Appointment of Lucy Jayne Thompson as a director (2 pages)
24 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 July 2012Appointment of Lucy Jayne Thompson as a director (2 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
2 June 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
2 June 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Director's details changed for Daniel Jonathon James D'arcy Thompson on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Daniel Jonathon James D'arcy Thompson on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Daniel Jonathon James D'arcy Thompson on 3 June 2010 (2 pages)
1 June 2010Appointment of Daniel Jonathon James D'arcy Thompson as a director (2 pages)
1 June 2010Appointment of Daniel Jonathon James D'arcy Thompson as a director (2 pages)
26 May 2010Termination of appointment of Judith Thompson as a director (1 page)
26 May 2010Termination of appointment of Daniel Thompson as a secretary (1 page)
26 May 2010Termination of appointment of Daniel Thompson as a secretary (1 page)
26 May 2010Termination of appointment of Judith Thompson as a director (1 page)
19 May 2010Director's details changed for Judith Mary Thompson on 12 May 2010 (2 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of Lucy Thompson as a director (1 page)
19 May 2010Termination of appointment of Lucy Thompson as a director (1 page)
19 May 2010Director's details changed for Judith Mary Thompson on 12 May 2010 (2 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
22 March 2010Appointment of Lucy Jayne Thompson as a director (2 pages)
22 March 2010Appointment of Lucy Jayne Thompson as a director (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 December 2008Return made up to 12/05/08; full list of members (3 pages)
9 December 2008Return made up to 12/05/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 July 2007Return made up to 12/05/07; no change of members (6 pages)
5 July 2007Return made up to 12/05/07; no change of members (6 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (6 pages)
23 May 2006Return made up to 12/05/06; full list of members (6 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2005Return made up to 16/05/05; full list of members (6 pages)
14 June 2005Return made up to 16/05/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
16 May 2003Incorporation (20 pages)
16 May 2003Incorporation (20 pages)