Background WavePink WaveYellow Wave

THE SANCTUM LONDON LIMITED (03831880)

THE SANCTUM LONDON LIMITED (03831880) is an active UK company. incorporated on 26 August 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. THE SANCTUM LONDON LIMITED has been registered for 26 years. Current directors include FULLER, Mark Nicholas John, LAWRENCE, Sherene, MCGOWAN, Francis and 1 others.

Company Number
03831880
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
20 Warwick Street, London, W1B 5NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FULLER, Mark Nicholas John, LAWRENCE, Sherene, MCGOWAN, Francis, NEWNHAM, Eric
SIC Codes
55100, 56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANCTUM LONDON LIMITED

THE SANCTUM LONDON LIMITED is an active company incorporated on 26 August 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. THE SANCTUM LONDON LIMITED was registered 26 years ago.(SIC: 55100, 56101, 56302)

Status

active

Active since 26 years ago

Company No

03831880

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

SPHERE PUBS LIMITED
From: 26 August 1999To: 13 April 2005
Contact
Address

20 Warwick Street London, W1B 5NF,

Previous Addresses

36 Bridle Lane London W1F 9BZ
From: 26 August 1999To: 20 August 2021
Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
May 10
Director Left
Oct 12
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Oct 16
Loan Secured
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Funding Round
Apr 20
Director Left
May 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Jan 21
Director Left
May 22
Loan Cleared
Apr 24
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FULLER, Mark Nicholas John

Active
Bridle Lane, LondonW1F 9BZ
Born June 1960
Director
Appointed 26 Mar 2020

LAWRENCE, Sherene

Active
Warwick Street, LondonW1B 5NF
Born March 1982
Director
Appointed 27 Oct 2025

MCGOWAN, Francis

Active
Warwick Street, LondonW1B 5NF
Born July 1967
Director
Appointed 06 Jan 2026

NEWNHAM, Eric

Active
Warwick Street, LondonW1B 5NF
Born August 1959
Director
Appointed 04 Nov 2025

ATALAY, Sharon Evelyn

Resigned
Shirland Road, LondonW9 2EQ
Secretary
Appointed 01 Aug 2006
Resigned 07 Apr 2016

LEYSHON, Alexander

Resigned
36 Bridle LaneW1F 9BZ
Secretary
Appointed 10 May 2018
Resigned 11 May 2020

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 07 Apr 2016
Resigned 10 May 2018

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 26 Aug 1999
Resigned 01 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

BURTON, Paul Anthony

Resigned
36 Bridle LaneW1F 9BZ
Born January 1959
Director
Appointed 24 May 2010
Resigned 15 Oct 2012

FULLER, Mark Nicholas John

Resigned
36 Bridle LaneW1F 9BZ
Born June 1960
Director
Appointed 16 Sept 2019
Resigned 10 Feb 2020

FULLER, Mark Nicholas John

Resigned
Peony Court, LondonSW10 0AJ
Born June 1960
Director
Appointed 01 Apr 2005
Resigned 12 Apr 2019

HOLLIHEAD, Garry Stephen

Resigned
87 Tilehurst Road, LondonSW18 3EX
Born February 1960
Director
Appointed 01 Jan 2007
Resigned 07 Nov 2008

LAWRENCE FULLER, Sherene Althea

Resigned
36 Bridle LaneW1F 9BZ
Born March 1982
Director
Appointed 12 Apr 2019
Resigned 11 Sept 2019

LAWRENCE-FULLER, Sherene Althea

Resigned
36 Bridle LaneW1F 9BZ
Born March 1982
Director
Appointed 10 Feb 2020
Resigned 12 May 2020

MOLYNEUX, Gregory Scott

Resigned
Warwick Street, LondonW1B 5NF
Born November 1959
Director
Appointed 11 Oct 2016
Resigned 27 May 2022

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 01 Aug 2007
Resigned 10 Apr 2009

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 26 Aug 1999
Resigned 12 Apr 2019

WILSON, Timothy Sanderson

Resigned
The Bridge House, MarlowSL7 1RP
Born March 1972
Director
Appointed 26 Aug 1999
Resigned 10 Jun 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

1

Bridle Lane, LondonW1F 9BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
2 September 2011
MG01MG01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
123Notice of Increase in Nominal Capital
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Legacy
28 June 2007
287Change of Registered Office
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
287Change of Registered Office
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
652C652C
Legacy
22 August 2002
652a652a
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
287Change of Registered Office
Incorporation Company
26 August 1999
NEWINCIncorporation