London
W1J 6LH
Director Name | Mr Rory William Michael Gleeson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2005(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 October 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2003(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 15 October 2019) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mr Richard Charles Neale Parr |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest View 19 Estcots Drive East Grinstead West Sussex RH19 3DA |
Director Name | Mr John Bernard Sunley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mr Gary William Tucker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Castle Holbrook Horsham West Sussex RH12 5PX |
Secretary Name | David John Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 23 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Mr Derek Tuart Sparrow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(35 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 03 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brittany Road Hove East Sussex BN3 4PB |
Secretary Name | Mr Christopher John Bunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(36 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Queens Road Wimbledon London SW19 8NS |
Secretary Name | Ann Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 20 Baldwyns Park Bexley Kent DA5 2BA |
Secretary Name | Christopher Wilfred Fredrick Proud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(40 years after company formation) |
Appointment Duration | 2 years (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Hope Cottage The Street Lodsworth West Sussex GU28 9BZ |
Director Name | Andrew Charles Wibling |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Kilchurn Winterpit Lane Mannings Heath West Sussex RH13 6LZ |
Secretary Name | Paul Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(42 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2003) |
Role | Manager |
Correspondence Address | Copper Beech Holly Close Horsham West Sussex RH12 4PA |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(39 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 May 2001) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Website | sunley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74998842 |
Telephone region | London |
Registered Address | 20 Berkeley Square Mayfair London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
364.5k at £1 | John B. Sunley & Sons LTD 50.00% Ordinary |
---|---|
364.5k at £1 | John B. Sunley & Sons LTD 50.00% Preference |
1 at £1 | Sunley Holdings Limited 0.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 1984 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (3 pages) |
1 February 2019 | Notification of Sunley Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 December 2018 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
28 December 2018 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 December 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 November 2018 | Restoration by order of the court (3 pages) |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
29 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
29 September 2015 | Resolutions
|
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Statement by Directors (1 page) |
11 August 2015 | Change of name notice (2 pages) |
11 August 2015 | Company name changed sunley properties LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Change of name notice (2 pages) |
11 August 2015 | Company name changed sunley properties LIMITED\certificate issued on 11/08/15
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
21 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
21 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
21 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
29 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 March 2011 | Termination of appointment of John Sunley as a director (1 page) |
18 March 2011 | Termination of appointment of John Sunley as a director (1 page) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr James Bernard Sunley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr James Bernard Sunley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr John Bernard Sunley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr James Bernard Sunley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr John Bernard Sunley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr John Bernard Sunley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 February 2007 | Return made up to 30/09/06; full list of members (7 pages) |
18 February 2007 | Return made up to 30/09/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
30 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
7 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
9 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members
|
26 November 2001 | Return made up to 30/09/01; full list of members
|
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members
|
6 October 2000 | Return made up to 30/09/00; full list of members
|
7 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
12 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
19 May 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
15 October 1997 | Return made up to 30/09/97; no change of members (8 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (8 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB (1 page) |
12 October 1995 | Return made up to 30/09/95; no change of members
|
12 October 1995 | Return made up to 30/09/95; no change of members
|
3 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
13 January 1993 | Company name changed sunley estates LIMITED\certificate issued on 13/01/93 (2 pages) |
13 January 1993 | Company name changed sunley estates LIMITED\certificate issued on 13/01/93 (2 pages) |
6 October 1988 | Memorandum and Articles of Association (12 pages) |
6 October 1988 | Memorandum and Articles of Association (12 pages) |
6 October 1988 | Memorandum and Articles of Association (12 pages) |