Company NameSuttons Limited
Company StatusActive
Company Number00967828
CategoryPrivate Limited Company
Incorporation Date8 December 1969(54 years, 4 months ago)
Previous NameSunshine & Company (Romford) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSydney Sunshine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(22 years, 4 months after company formation)
Appointment Duration32 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Daniel Paul Sunshine
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(37 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Glendale Avenue
Edgware
Middlesex
HA8 8HH
Director NameLouise Emma Gould
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address23 Tenterden Drive
Hendon
London
NW4 1EN
Director NameEvelyn Sunshine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 22 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Miramar Lodge
28 Tenterden Grove
Hendon
London
NW4 1TD
Secretary NameEvelyn Sunshine
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Miramar Lodge
28 Tenterden Grove
Hendon
London
NW4 1TD

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£765,654
Cash£363,360
Current Liabilities£46,406

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
17 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
16 March 2023Director's details changed for Louise Emma Gould on 3 March 2023 (2 pages)
16 March 2023Change of details for Louise Emma Gould as a person with significant control on 3 March 2023 (2 pages)
8 December 2022Notification of Daniel Paul Sunshine as a person with significant control on 30 April 2021 (2 pages)
8 December 2022Notification of Louise Emma Gould as a person with significant control on 30 April 2021 (2 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
2 June 2021Change of details for Sydney Sunshine as a person with significant control on 30 April 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
24 February 2021Change of details for Sydney Sunshine as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Sydney Sunshine on 24 February 2021 (2 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 March 2020Change of details for Sydney Sunshine as a person with significant control on 3 April 2019 (2 pages)
3 March 2020Cessation of Evelyn Sunshine as a person with significant control on 3 April 2019 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Evelyn Sunshine as a secretary on 22 February 2019 (1 page)
10 April 2019Termination of appointment of Evelyn Sunshine as a director on 22 February 2019 (1 page)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 May 2018Confirmation statement made on 2 April 2018 with updates (6 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 December 2017Statement of company's objects (2 pages)
5 December 2017Particulars of variation of rights attached to shares (2 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 December 2017Statement of company's objects (2 pages)
5 December 2017Change of share class name or designation (2 pages)
5 December 2017Change of share class name or designation (2 pages)
5 December 2017Particulars of variation of rights attached to shares (2 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Appointment of Louise Emma Gould as a director on 3 May 2017 (2 pages)
30 May 2017Appointment of Louise Emma Gould as a director on 3 May 2017 (2 pages)
26 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
8 May 2017Change of share class name or designation (3 pages)
8 May 2017Change of share class name or designation (3 pages)
9 September 2016Director's details changed for Daniel Paul Sunshine on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Daniel Paul Sunshine on 9 September 2016 (2 pages)
14 July 2016Director's details changed for Evelyn Sunshine on 5 July 2016 (2 pages)
14 July 2016Director's details changed for Sydney Sunshine on 5 July 2016 (2 pages)
14 July 2016Secretary's details changed for Evelyn Sunshine on 5 July 2016 (1 page)
14 July 2016Secretary's details changed for Evelyn Sunshine on 5 July 2016 (1 page)
14 July 2016Director's details changed for Evelyn Sunshine on 5 July 2016 (2 pages)
14 July 2016Director's details changed for Sydney Sunshine on 5 July 2016 (2 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 547
(8 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 547
(8 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2015Change of share class name or designation (2 pages)
4 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2015Change of share class name or designation (2 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 547
(8 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 547
(8 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 547
(8 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Change of share class name or designation (2 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 547
(8 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 547
(8 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 547
(8 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2013Change of share class name or designation (2 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Resolutions
  • RES13 ‐ Conversion of shares 21/08/2012
(1 page)
11 October 2012Resolutions
  • RES13 ‐ Conversion of shares 21/08/2012
(1 page)
11 October 2012Change of share class name or designation (2 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2011Change of share class name or designation (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2010Director's details changed for Sydney Sunshine on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Evelyn Sunshine on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Sydney Sunshine on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Daniel Paul Sunshine on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Sydney Sunshine on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Daniel Paul Sunshine on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Evelyn Sunshine on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Evelyn Sunshine on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Daniel Paul Sunshine on 2 April 2010 (2 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors declare dividends 29/07/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors declare dividends 29/07/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 April 2005Return made up to 02/04/05; full list of members (3 pages)
29 April 2005Return made up to 02/04/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2003Return made up to 02/04/03; full list of members (8 pages)
29 April 2003Return made up to 02/04/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 April 2002Return made up to 02/04/02; full list of members (7 pages)
15 April 2002Return made up to 02/04/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
10 April 2000Return made up to 02/04/00; full list of members (7 pages)
10 April 2000Return made up to 02/04/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 April 1999Return made up to 02/04/99; no change of members (4 pages)
19 April 1999Return made up to 02/04/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 January 1999Registered office changed on 29/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
29 January 1999Registered office changed on 29/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
29 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 December 1998Registered office changed on 15/12/98 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
15 December 1998Registered office changed on 15/12/98 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
28 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1998Return made up to 02/04/98; full list of members (5 pages)
13 May 1998Return made up to 02/04/98; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 June 1997Ad 12/04/96--------- £ si 147@1 (2 pages)
12 June 1997Ad 12/04/96--------- £ si 398@1 (2 pages)
12 June 1997Ad 12/04/96--------- £ si 398@1 (2 pages)
12 June 1997Return made up to 02/04/97; full list of members; amend (5 pages)
12 June 1997Ad 12/04/96--------- £ si 147@1 (2 pages)
12 June 1997Return made up to 02/04/97; full list of members; amend (5 pages)
20 May 1997Return made up to 02/04/97; full list of members (5 pages)
20 May 1997Registered office changed on 20/05/97 from: 399/401 high street stratford london E15 40Z (1 page)
20 May 1997Return made up to 02/04/97; full list of members (5 pages)
20 May 1997Registered office changed on 20/05/97 from: 399/401 high street stratford london E15 40Z (1 page)
10 December 1996Company name changed sunshine & company (romford) lim ited\certificate issued on 11/12/96 (2 pages)
10 December 1996Company name changed sunshine & company (romford) lim ited\certificate issued on 11/12/96 (2 pages)
21 April 1996Return made up to 02/04/96; full list of members (7 pages)
21 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1996Return made up to 02/04/96; full list of members (7 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 April 1995Return made up to 02/04/95; full list of members (14 pages)
25 April 1995Return made up to 02/04/95; full list of members (14 pages)
20 March 1995Amended accounts made up to 30 September 1994 (8 pages)
20 March 1995Amended accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 April 1994Return made up to 02/04/94; full list of members (7 pages)
14 April 1994Return made up to 02/04/94; full list of members (7 pages)
8 October 1969Incorporation (12 pages)
8 October 1969Incorporation (12 pages)