Company NameSunley Priestgate Limited
Company StatusDissolved
Company Number00692859
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 12 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(31 years, 4 months after company formation)
Appointment Duration27 years (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2005(43 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 15 October 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed05 December 2003(42 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 15 October 2019)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Richard Charles Neale Parr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest View
19 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Director NameMr John Bernard Sunley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Gary William Tucker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Secretary NameDavid John Myers
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Correspondence Address23 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed07 December 1992(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 1998)
RoleChartered Accountant
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr Derek Tuart Sparrow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(35 years, 7 months after company formation)
Appointment Duration4 days (resigned 03 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Brittany Road
Hove
East Sussex
BN3 4PB
Secretary NameMr Christopher John Bunning
NationalityBritish
StatusResigned
Appointed20 February 1998(36 years, 9 months after company formation)
Appointment Duration4 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Secretary NameAnn Elizabeth Day
NationalityBritish
StatusResigned
Appointed24 June 1998(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address20 Baldwyns Park
Bexley
Kent
DA5 2BA
Secretary NameChristopher Wilfred Fredrick Proud
NationalityBritish
StatusResigned
Appointed29 May 2001(40 years after company formation)
Appointment Duration2 years (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressHope Cottage
The Street
Lodsworth
West Sussex
GU28 9BZ
Director NameAndrew Charles Wibling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(40 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressKilchurn
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Secretary NamePaul Rowley
NationalityBritish
StatusResigned
Appointed30 May 2003(42 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2003)
RoleManager
Correspondence AddressCopper Beech
Holly Close
Horsham
West Sussex
RH12 4PA
Secretary NameSunley Securities Limited (Corporation)
StatusResigned
Appointed29 March 2001(39 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 May 2001)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH

Contact

Websitesunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address20 Berkeley Square
Mayfair
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

364.5k at £1John B. Sunley & Sons LTD
50.00%
Ordinary
364.5k at £1John B. Sunley & Sons LTD
50.00%
Preference
1 at £1Sunley Holdings Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 1984Delivered on: 27 March 1984
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north west side of botany rd., Cliftonville kent. Title no:- K190681.
Fully Satisfied
11 August 1992Delivered on: 17 August 1992
Satisfied on: 19 May 1994
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £19929.96.
Particulars: All its right title and interest in and to all sums payable the insurance (please see 395 tc ref M58C for full details).
Fully Satisfied
29 April 1992Delivered on: 13 May 1992
Satisfied on: 19 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 & 92A park lane l/b of croydon t/no sgl 387278.
Fully Satisfied
16 May 1991Delivered on: 3 June 1991
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east side of north shoebury rd north shoebury, essex title no esx 393285 (part).
Fully Satisfied
21 December 1990Delivered on: 7 January 1991
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.5 acres of thereabouts of land to the north of church road crowbrough east sussex.
Fully Satisfied
12 December 1990Delivered on: 19 December 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 and 50 sussex road, haywards heath, west sussex. Title no. Wsx 141981.
Fully Satisfied
23 February 1990Delivered on: 2 March 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of beachy head road, (colstock road), eastbourne, east sussex title no esx 108738.
Fully Satisfied
23 February 1990Delivered on: 2 March 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New place farm, lingfield, surrey title no sy 476685.
Fully Satisfied
23 February 1990Delivered on: 2 March 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scaynes hill cottage, scaynes hill, west sussex title no wsx 113470.
Fully Satisfied
26 February 1990Delivered on: 2 March 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hill house hospital site, tothill street, minster, kent title no k 666461.
Fully Satisfied
23 February 1990Delivered on: 2 March 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south of hillcrest road, newhaven east sussex title no esx 145157.
Fully Satisfied
23 February 1990Delivered on: 2 March 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The droveway estate, lucastes lane, haywards heath, west sussex title no wsx 96282.
Fully Satisfied
6 January 1989Delivered on: 17 January 1989
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
20 January 1989Delivered on: 23 January 1989
Satisfied on: 25 March 1993
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement date 18.11.88.
Particulars: Part of hill house hospital tothill street minster ramsgate kent.
Fully Satisfied
10 April 1987Delivered on: 13 April 1987
Satisfied on: 25 March 1993
Persons entitled: S. A. White

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13.3.87.
Particulars: Land at eastlands farm hurstpierpoint west sussex.
Fully Satisfied
4 June 1986Delivered on: 5 June 1986
Satisfied on: 25 March 1993
Persons entitled: Doris Mary Powell

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7.5.86.
Particulars: Land at ditchling common burgen hill west sussex title nos sx 85966 & wsx 75050.
Fully Satisfied
18 March 1986Delivered on: 26 March 1986
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rainham parkwood estate rainham kent title no k 602852.
Fully Satisfied
21 June 1985Delivered on: 28 June 1985
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rainham parkwood estate rainham kent title no k 96610.
Fully Satisfied
2 April 1985Delivered on: 12 April 1985
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from sunley holdings limited to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company with the bank designated barclays bank re-sunley estates LTD.
Fully Satisfied
9 April 1985Delivered on: 27 April 1985
Persons entitled: Maurice Harold Tester.

Classification: Legal charge
Secured details: £7,500.
Particulars: F/H land being part of the garden & grounds of the droveway house lucaster lane haywards heath west sussex.
Fully Satisfied
14 May 1984Delivered on: 18 May 1984
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying east of high street, wingham, kent as comprised in the transfer dated 17.4.84.
Fully Satisfied
14 May 1984Delivered on: 18 May 1984
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying east of high street wingham, kent as comprised in a conveyance dated 17.4.84.
Fully Satisfied
14 May 1984Delivered on: 18 May 1984
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As above except title no k 512081.
Fully Satisfied
14 May 1984Delivered on: 18 May 1984
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying east of high street, wingham, kent title no. K 522624.
Fully Satisfied
21 March 1984Delivered on: 27 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of st. Mary's road, N.E. side of purley oaks road, and S.W. side of sanderstead rd., Sanderstead L.B. of croydon title no:- sgl 305820.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
1 February 2019Notification of Sunley Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Confirmation statement made on 30 September 2018 with updates (4 pages)
28 December 2018Confirmation statement made on 30 September 2016 with updates (4 pages)
28 December 2018Confirmation statement made on 30 September 2017 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 December 2018Accounts for a dormant company made up to 31 December 2016 (1 page)
6 December 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 November 2018Restoration by order of the court (3 pages)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 729,000
(7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 729,000
(7 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Statement by Directors (1 page)
29 September 2015Solvency Statement dated 07/09/15 (1 page)
29 September 2015Solvency Statement dated 07/09/15 (1 page)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
(4 pages)
29 September 2015Statement by Directors (1 page)
11 August 2015Change of name notice (2 pages)
11 August 2015Company name changed sunley properties LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
11 August 2015Change of name notice (2 pages)
11 August 2015Company name changed sunley properties LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
29 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 729,000
(6 pages)
29 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 729,000
(6 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 729,000
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 729,000
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr James Bernard Sunley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr James Bernard Sunley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr John Bernard Sunley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr James Bernard Sunley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr John Bernard Sunley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr John Bernard Sunley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2007Full accounts made up to 31 December 2006 (9 pages)
3 November 2007Full accounts made up to 31 December 2006 (9 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 February 2007Return made up to 30/09/06; full list of members (7 pages)
18 February 2007Return made up to 30/09/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
30 November 2005Return made up to 30/09/05; full list of members (7 pages)
30 November 2005Return made up to 30/09/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
7 January 2005Return made up to 30/09/04; full list of members (7 pages)
7 January 2005Return made up to 30/09/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
6 May 2003Full accounts made up to 31 December 2002 (9 pages)
6 May 2003Full accounts made up to 31 December 2002 (9 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 April 2002Full accounts made up to 31 December 2001 (9 pages)
11 April 2002Full accounts made up to 31 December 2001 (9 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
26 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
26 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
18 April 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Full accounts made up to 31 December 2000 (9 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 1999Return made up to 30/09/99; full list of members (6 pages)
27 September 1999Return made up to 30/09/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
12 November 1998Return made up to 30/09/98; no change of members (4 pages)
12 November 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
19 May 1998Full group accounts made up to 31 December 1997 (11 pages)
19 May 1998Full group accounts made up to 31 December 1997 (11 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
15 October 1997Return made up to 30/09/97; no change of members (8 pages)
15 October 1997Return made up to 30/09/97; no change of members (8 pages)
19 March 1997Full accounts made up to 31 December 1996 (9 pages)
19 March 1997Full accounts made up to 31 December 1996 (9 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
15 October 1996Return made up to 30/09/96; full list of members (5 pages)
15 October 1996Return made up to 30/09/96; full list of members (5 pages)
26 September 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 June 1996Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB (1 page)
17 June 1996Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB (1 page)
12 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Full accounts made up to 31 December 1994 (9 pages)
3 July 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
13 January 1993Company name changed sunley estates LIMITED\certificate issued on 13/01/93 (2 pages)
13 January 1993Company name changed sunley estates LIMITED\certificate issued on 13/01/93 (2 pages)
6 October 1988Memorandum and Articles of Association (12 pages)
6 October 1988Memorandum and Articles of Association (12 pages)
6 October 1988Memorandum and Articles of Association (12 pages)