Inner Sanctum Limited LONDON


Inner Sanctum started in year 1996 as Private Limited Company with registration number 03220347. The Inner Sanctum company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Unit 5 Thistlebrook Industrial Estate. Postal code: SE2 9RB.

The company has 2 directors, namely George H., Dilli S.. Of them, George H., Dilli S. have been with the company the longest, being appointed on 14 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SE28 0AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0230721 . It is located at 128 Nathan Way, London with a total of 4 cars.

Inner Sanctum Limited Address / Contact

Office Address Unit 5 Thistlebrook Industrial Estate
Office Address2 Eynsham Drive
Town London
Post code SE2 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220347
Date of Incorporation Thu, 4th Jul 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

George H.

Position: Director

Appointed: 14 September 2022

Dilli S.

Position: Director

Appointed: 14 September 2022

Louis M.

Position: Director

Appointed: 11 January 2022

Resigned: 04 January 2023

Julie M.

Position: Secretary

Appointed: 29 August 2006

Resigned: 04 January 2023

George M.

Position: Director

Appointed: 01 December 2003

Resigned: 09 August 2021

Donna W.

Position: Secretary

Appointed: 06 August 2001

Resigned: 29 August 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1996

Resigned: 04 July 1996

David R.

Position: Secretary

Appointed: 04 July 1996

Resigned: 06 August 2001

David R.

Position: Director

Appointed: 04 July 1996

Resigned: 06 August 2001

Jamieson W.

Position: Director

Appointed: 04 July 1996

Resigned: 29 August 2006

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 July 1996

Resigned: 04 July 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Dilli S. This PSC and has 25-50% shares. The second entity in the PSC register is George H. This PSC owns 25-50% shares. Moving on, there is Inner Sanctum Furniture Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Dilli S.

Notified on 11 August 2023
Nature of control: 25-50% shares

George H.

Notified on 14 September 2022
Nature of control: 25-50% shares

Inner Sanctum Furniture Limited

43-45 Dorset Street, London, W1U 7NA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05769648
Notified on 24 June 2017
Ceased on 14 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  73 09593 69855 669
Current Assets156 177153 395119 182140 36287 310
Debtors  46 47444 45631 641
Net Assets Liabilities73 27158 188-17 491-124 522-95 768
Other Debtors  22 70124 95912 178
Property Plant Equipment  45 10333 82742 224
Other
Version Production Software    2 024
Accrued Liabilities  25 00156 40719 117
Accumulated Depreciation Impairment Property Plant Equipment  384 719395 995409 942
Additions Other Than Through Business Combinations Property Plant Equipment    22 344
Average Number Employees During Period15141197
Bank Borrowings  101 156125 79991 007
Bank Borrowings Overdrafts   24 50034 193
Creditors1 94121 97981 007172 912134 295
Fixed Assets8 88550 49545 104  
Increase From Depreciation Charge For Year Property Plant Equipment   11 27613 947
Loans From Directors   -2 2081 470
Net Current Assets Liabilities66 32729 67238 561-32 550-46 985
Other Creditors  5 321  
Prepayments Accrued Income  9 776  
Property Plant Equipment Gross Cost  429 822429 822452 166
Taxation Social Security Payable  4 3226 39010 294
Total Assets Less Current Liabilities75 21280 16783 6651 277-4 761
Trade Creditors Trade Payables  32 00964 89757 963
Trade Debtors Trade Receivables  13 99721 70519 463
Value-added Tax Payable  14 35420 71811 258

Transport Operator Data

128 Nathan Way
City London
Post code SE28 0AU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (7 pages)

Company search