Company NameSumerian Investments Limited
Company StatusDissolved
Company Number01029661
CategoryPrivate Limited Company
Incorporation Date3 November 1971(52 years, 5 months ago)
Dissolution Date23 April 2018 (5 years, 11 months ago)
Previous NameBondlodge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Leslie Tobin Bacon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(28 years, 5 months after company formation)
Appointment Duration18 years (closed 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 York Terrace West
Regents Park
London
NW1 4QA
Secretary NameMr Cedric Brandt
StatusClosed
Appointed07 May 2015(43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2018)
RoleCompany Director
Correspondence Address25 York Terrace East
London
NW1 4PT
Director NameMrs Frances Sandra Bacon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address3 York Terrace West
London
NW1 4QA
Director NameMr Stephen Howard Bacon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(20 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 September 2009)
RoleComputer Engineer
Correspondence Address44 Pretoria Road
Cambridge
Cambridgeshire
CB4 1HE
Director NameMr David Michael Bacon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(20 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 York Terrace West
London
NW1 4QA
Secretary NameMrs Valerie Anne Johnson
NationalityBritish
StatusResigned
Appointed18 April 1992(20 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address25 Upper Brook Street
London
W1Y 1PD
Secretary NameMs Leslie Tobin Bacon
NationalityBritish
StatusResigned
Appointed30 April 2001(29 years, 6 months after company formation)
Appointment Duration14 years (resigned 07 May 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 York Terrace West
Regents Park
London
NW1 4QA

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£48,175
Net Worth£2,302,532
Cash£565,384
Current Liabilities£20,865

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 September 2009Delivered on: 14 October 2009
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,218.75 and all income and interest.
Outstanding
8 December 2004Delivered on: 11 December 2004
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,218.75 and all income and interest thereon and deriving therefrom.
Outstanding

Filing History

23 April 2018Final Gazette dissolved following liquidation (1 page)
23 January 2018Return of final meeting in a members' voluntary winding up (15 pages)
26 January 2017Registered office address changed from 3, York Terrace West London NW1 4QA to 150 Aldersgate Street London EC1A 4AB on 26 January 2017 (2 pages)
26 January 2017Registered office address changed from 3, York Terrace West London NW1 4QA to 150 Aldersgate Street London EC1A 4AB on 26 January 2017 (2 pages)
29 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
29 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Declaration of solvency (3 pages)
29 November 2016Declaration of solvency (3 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
11 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
11 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
11 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 September 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 62,500
(6 pages)
27 September 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 62,500
(6 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
30 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
7 May 2015Appointment of Mr Cedric Brandt as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Cedric Brandt as a secretary on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Leslie Tobin Bacon as a secretary on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Cedric Brandt as a secretary on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Leslie Tobin Bacon as a secretary on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Leslie Tobin Bacon as a secretary on 7 May 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 62,500
(5 pages)
30 April 2015Director's details changed for Mrs Leslie Tobin Bacon on 1 May 2014 (2 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 62,500
(5 pages)
30 April 2015Registered office address changed from C/O David Bacon 3 York Terrace West Regents Park London NW1 4QA to 3, York Terrace West London NW1 4QA on 30 April 2015 (1 page)
30 April 2015Director's details changed for Mrs Leslie Tobin Bacon on 1 May 2014 (2 pages)
30 April 2015Registered office address changed from C/O David Bacon 3 York Terrace West Regents Park London NW1 4QA to 3, York Terrace West London NW1 4QA on 30 April 2015 (1 page)
24 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
24 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
13 February 2015Termination of appointment of David Michael Bacon as a director on 23 June 2014 (1 page)
13 February 2015Termination of appointment of David Michael Bacon as a director on 23 June 2014 (1 page)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 62,500
(6 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 62,500
(6 pages)
29 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
21 January 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
26 May 2010Termination of appointment of Stephen Bacon as a director (1 page)
26 May 2010Director's details changed for Leslie Tobin Bacon on 1 January 2010 (2 pages)
26 May 2010Termination of appointment of Stephen Bacon as a director (1 page)
26 May 2010Director's details changed for Leslie Tobin Bacon on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Leslie Tobin Bacon on 1 January 2010 (2 pages)
28 April 2010Registered office address changed from Suite 2 First Floor 1 Duchess Street London W1W 6AN on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Suite 2 First Floor 1 Duchess Street London W1W 6AN on 28 April 2010 (1 page)
23 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2009Director and secretary's change of particulars / leslie bacon / 28/02/2009 (1 page)
20 May 2009Director and secretary's change of particulars / leslie bacon / 28/02/2009 (1 page)
14 May 2009Return made up to 29/04/09; full list of members (8 pages)
14 May 2009Return made up to 29/04/09; full list of members (8 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 May 2008Full accounts made up to 31 August 2007 (12 pages)
13 May 2008Full accounts made up to 31 August 2007 (12 pages)
13 May 2008Return made up to 18/04/08; no change of members (7 pages)
13 May 2008Return made up to 18/04/08; no change of members (7 pages)
2 May 2007Full accounts made up to 31 August 2006 (11 pages)
2 May 2007Return made up to 18/04/07; no change of members (7 pages)
2 May 2007Full accounts made up to 31 August 2006 (11 pages)
2 May 2007Return made up to 18/04/07; no change of members (7 pages)
25 April 2006Return made up to 18/04/06; full list of members (8 pages)
25 April 2006Return made up to 18/04/06; full list of members (8 pages)
25 April 2006Full accounts made up to 31 August 2005 (11 pages)
25 April 2006Full accounts made up to 31 August 2005 (11 pages)
24 May 2005Registered office changed on 24/05/05 from: 12 blandford street london W1U 4AZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 12 blandford street london W1U 4AZ (1 page)
29 April 2005Full accounts made up to 31 August 2004 (11 pages)
29 April 2005Full accounts made up to 31 August 2004 (11 pages)
29 April 2005Return made up to 18/04/05; full list of members (8 pages)
29 April 2005Return made up to 18/04/05; full list of members (8 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
26 April 2004Full accounts made up to 31 August 2003 (12 pages)
26 April 2004Full accounts made up to 31 August 2003 (12 pages)
29 April 2003Full accounts made up to 31 August 2002 (11 pages)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
29 April 2003Full accounts made up to 31 August 2002 (11 pages)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
26 April 2002Return made up to 18/04/02; full list of members (8 pages)
26 April 2002Full accounts made up to 31 August 2001 (11 pages)
26 April 2002Full accounts made up to 31 August 2001 (11 pages)
26 April 2002Return made up to 18/04/02; full list of members (8 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 25 upper brook street london W1Y 1PD (1 page)
24 August 2001Registered office changed on 24/08/01 from: 25 upper brook street london W1Y 1PD (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
23 April 2001Full accounts made up to 31 August 2000 (10 pages)
23 April 2001Return made up to 18/04/01; full list of members (8 pages)
23 April 2001Full accounts made up to 31 August 2000 (10 pages)
23 April 2001Return made up to 18/04/01; full list of members (8 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 August 1999 (10 pages)
21 April 2000Full accounts made up to 31 August 1999 (10 pages)
21 April 2000Return made up to 18/04/00; full list of members (7 pages)
21 April 2000Return made up to 18/04/00; full list of members (7 pages)
23 April 1999Full accounts made up to 31 August 1998 (10 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Full accounts made up to 31 August 1998 (10 pages)
22 April 1998Full accounts made up to 31 August 1997 (11 pages)
22 April 1998Full accounts made up to 31 August 1997 (11 pages)
22 April 1998Return made up to 18/04/98; no change of members (4 pages)
22 April 1998Return made up to 18/04/98; no change of members (4 pages)
23 April 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1997Full accounts made up to 31 August 1996 (11 pages)
23 April 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1997Full accounts made up to 31 August 1996 (11 pages)
11 September 1996Registered office changed on 11/09/96 from: 3 carlos place london W1Y 5AE (1 page)
11 September 1996Registered office changed on 11/09/96 from: 3 carlos place london W1Y 5AE (1 page)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 August 1995 (10 pages)
24 April 1996Full accounts made up to 31 August 1995 (10 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 August 1994 (10 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 August 1994 (10 pages)
17 January 1980Company name changed\certificate issued on 17/01/80 (2 pages)
17 January 1980Company name changed\certificate issued on 17/01/80 (2 pages)
3 November 1971Incorporation (13 pages)
3 November 1971Incorporation (13 pages)