Company NameSunningfields Investment Co. Limited
Company StatusActive
Company Number00552713
CategoryPrivate Limited Company
Incorporation Date29 July 1955(68 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elaine Patricia Greenberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(55 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Worcester Crescent
London
NW7 4LP
Director NameMiss Linda Ann Perez
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(55 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Edgwarebury Lane
Edgware
Middx
HA8 8ND
Secretary NameMr Anthony Russell Greenberg
NationalityBritish
StatusCurrent
Appointed27 July 2011(56 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address45 Worcester Crescent
Mill Hill
London
NW7 4LP
Director NameMr Robin Clive Greenberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(57 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleWeb Design Consultant
Country of ResidenceEngland
Correspondence Address59 Frosty Hollow
Northampton
NN4 0UD
Director NameMiss Sabrina Rachel Greenberg-James
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(57 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Simms Gardens
London
N2 8HT
Director NameMs Betty Gladys Brenner
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(36 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 The Wash
Hertford
Herts
SG14 1PX
Director NameEthel Perez
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(36 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address139 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Secretary NameBetty Gladys Brenner
NationalityBritish
StatusResigned
Appointed27 August 1991(36 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address139 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameWoolf Perez
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(44 years after company formation)
Appointment Duration11 years, 7 months (resigned 19 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address139 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Secretary NameWoolf Perez
NationalityBritish
StatusResigned
Appointed19 July 1999(44 years after company formation)
Appointment Duration11 years, 7 months (resigned 19 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address139 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND

Location

Registered Address139 Edgwarebury Lane
Edgware
Middx
HA8 8ND
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

38 at £1Elaine Patricia Greenberg
38.00%
Ordinary
38 at £1Linda Ann Perez
38.00%
Ordinary
12 at £1Greenberg Robin
12.00%
Ordinary
12 at £1Sabrina Greenberg
12.00%
Ordinary

Financials

Year2014
Net Worth£2,786,811
Cash£96,116
Current Liabilities£7,601

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 1 week from now)

Charges

8 April 1963Delivered on: 23 April 1963
Persons entitled: Midland Bank LTD

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 1, linthorpe road hackney E.8.
Outstanding
21 February 1963Delivered on: 13 March 1963
Persons entitled: Midland Bank Limited

Classification: Equitable charge without written instrument
Secured details: All moneys due etc.
Particulars: 14 haylins road, stoke newington, london N.16.
Outstanding
12 July 1961Delivered on: 24 July 1961
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 70 belvedere road, upper norwood. Title no. Sy 52702 together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Satisfaction of charge 1 in full (1 page)
15 July 2020Satisfaction of charge 2 in full (1 page)
15 July 2020Satisfaction of charge 3 in full (1 page)
5 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 August 2018Director's details changed for Miss Sabrina Rachel Greenberg on 27 August 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 September 2017Registered office address changed from 6-8 the Wash Hertford Herts SG14 1PX to 139 Edgwarebury Lane Edgware Middx HA8 8nd on 24 September 2017 (1 page)
24 September 2017Registered office address changed from 6-8 the Wash Hertford Herts SG14 1PX to 139 Edgwarebury Lane Edgware Middx HA8 8nd on 24 September 2017 (1 page)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Director's details changed for Miss Sabrina Rachel Greenberg on 1 January 2016 (2 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 August 2016Secretary's details changed for Anthony Russell Greenberg on 29 August 2016 (1 page)
29 August 2016Secretary's details changed for Anthony Russell Greenberg on 29 August 2016 (1 page)
29 August 2016Director's details changed for Miss Sabrina Rachel Greenberg on 1 January 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 August 2015Director's details changed for Miss Sabrina Rachel Greenberg on 1 October 2013 (2 pages)
31 August 2015Director's details changed for Mr Robin Clive Greenberg on 1 October 2014 (2 pages)
31 August 2015Director's details changed for Miss Sabrina Rachel Greenberg on 1 October 2013 (2 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(7 pages)
31 August 2015Director's details changed for Mr Robin Clive Greenberg on 1 October 2014 (2 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(8 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2012Termination of appointment of Betty Brenner as a director (1 page)
26 November 2012Director's details changed for Ms Betty Gladys Brenner on 1 November 2012 (2 pages)
26 November 2012Appointment of Miss Sabrina Rachel Greenberg as a director (2 pages)
26 November 2012Appointment of Mr Robin Clive Greenberg as a director (2 pages)
26 November 2012Director's details changed for Ms Betty Gladys Brenner on 1 November 2012 (2 pages)
26 November 2012Appointment of Mr Robin Clive Greenberg as a director (2 pages)
26 November 2012Appointment of Miss Sabrina Rachel Greenberg as a director (2 pages)
26 November 2012Termination of appointment of Betty Brenner as a director (1 page)
26 November 2012Director's details changed for Ms Betty Gladys Brenner on 1 November 2012 (2 pages)
21 October 2012Director's details changed for Elaine Patricia Greenberg on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Elaine Patricia Greenberg on 21 October 2012 (2 pages)
21 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
21 October 2012Director's details changed for Linda Ann Perez on 21 October 2012 (2 pages)
21 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
21 October 2012Director's details changed for Linda Ann Perez on 21 October 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Registered office address changed from Melville House 8-12, Woodhouse Road London N12 0RG United Kingdom on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from Melville House 8-12, Woodhouse Road London N12 0RG United Kingdom on 26 April 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Director's details changed for Elain Patricia Greenberg on 1 July 2011 (2 pages)
12 September 2011Director's details changed for Elain Patricia Greenberg on 1 July 2011 (2 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
12 September 2011Termination of appointment of Woolf Perez as a director (1 page)
12 September 2011Director's details changed for Elain Patricia Greenberg on 1 July 2011 (2 pages)
12 September 2011Termination of appointment of Woolf Perez as a director (1 page)
12 August 2011Termination of appointment of Woolf Perez as a secretary (2 pages)
12 August 2011Appointment of Anthony Russell Greenberg as a secretary (3 pages)
12 August 2011Termination of appointment of Woolf Perez as a secretary (2 pages)
12 August 2011Appointment of Anthony Russell Greenberg as a secretary (3 pages)
25 February 2011Appointment of Elain Patricia Greenberg as a director (3 pages)
25 February 2011Appointment of Linda Ann Perez as a director (3 pages)
25 February 2011Appointment of Elain Patricia Greenberg as a director (3 pages)
25 February 2011Appointment of Linda Ann Perez as a director (3 pages)
21 September 2010Director's details changed for Betty Gladys Brenner on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Woolf Perez on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Betty Gladys Brenner on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Woolf Perez on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Woolf Perez on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Betty Gladys Brenner on 1 August 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from melville house 8-12, woodhouse road london N12 0RG united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from melville house 8-12, woodhouse road london N12 0RG united kingdom (1 page)
11 September 2008Director's change of particulars / betty brenner / 01/09/2008 (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Director's change of particulars / betty brenner / 01/09/2008 (1 page)
11 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from melville house 8-12 woodhouse road london N12 0RG (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Director's change of particulars / betty brenner / 01/05/2008 (1 page)
10 September 2008Director's change of particulars / betty brenner / 01/05/2008 (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from melville house 8-12 woodhouse road london N12 0RG (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2007Return made up to 27/08/07; full list of members (3 pages)
11 September 2007Return made up to 27/08/07; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006Return made up to 27/08/06; full list of members (8 pages)
27 September 2006Return made up to 27/08/06; full list of members (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Return made up to 27/08/05; full list of members (7 pages)
5 October 2005Return made up to 27/08/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Return made up to 27/08/00; full list of members (6 pages)
12 September 2000Return made up to 27/08/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 September 1999Return made up to 27/08/99; full list of members (6 pages)
2 September 1999Return made up to 27/08/99; full list of members (6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
27 August 1998Return made up to 27/08/98; no change of members (4 pages)
27 August 1998Return made up to 27/08/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Return made up to 27/08/97; no change of members (4 pages)
24 September 1997Return made up to 27/08/97; no change of members (4 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 27/08/96; full list of members (6 pages)
4 September 1996Return made up to 27/08/96; full list of members (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 September 1995Return made up to 27/08/95; no change of members (4 pages)
4 September 1995Return made up to 27/08/95; no change of members (4 pages)