London
W1W 6AN
Director Name | Jonathan Maurice Lewis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
Director Name | Mr Ben Earing |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(32 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
Director Name | Mr David Charles Earing |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 1998) |
Role | Sales Director |
Correspondence Address | 15 Shannon Way Beckenham Kent BR3 1WG |
Director Name | Mr Jeffrey Wilfred Lewis |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 March 2001) |
Role | Textile Wholesaler |
Correspondence Address | 8 Bentley Lodge High Road Bushey Heath Hertfordshire WD2 1NS |
Director Name | Mr Derek Lewis |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Secretary Name | Mr Michael Doubtfire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 302 Capworth Street London E10 7BG |
Website | sunburydesign.com |
---|---|
Email address | [email protected] |
Telephone | 01279 416060 |
Telephone region | Bishops Stortford |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
290k at £1 | Vincent Irving Lewis 50.00% Ordinary |
---|---|
29k at £1 | Derek Lewis 5.00% Ordinary |
261k at £1 | Jonathan Maurice Lewis 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,428,107 |
Cash | £1,742,932 |
Current Liabilities | £1,468,400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
1 March 2002 | Delivered on: 2 March 2002 Persons entitled: Vincent Irving Lewis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 March 2002 | Delivered on: 2 March 2002 Persons entitled: Jonathan Maurice Lewis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
10 February 2023 | Change of details for Mr Jonathan Maurice Lewis as a person with significant control on 10 February 2023 (2 pages) |
10 February 2023 | Change of details for Mr Vincent Irving Lewis as a person with significant control on 10 February 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
20 July 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 20 July 2022 (1 page) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
12 May 2021 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 12 May 2021 (1 page) |
20 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
4 December 2019 | Accounts for a small company made up to 30 April 2019 (17 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
7 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
3 November 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
3 November 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 November 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
2 November 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
13 September 2016 | Termination of appointment of Derek Lewis as a director on 9 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Derek Lewis as a director on 9 August 2016 (1 page) |
9 February 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 9 February 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Derek Lewis on 16 December 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Ben Earing on 16 December 2015 (2 pages) |
9 February 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Derek Lewis on 16 December 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Ben Earing on 16 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
12 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
17 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
25 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 May 2013 | Solvency statement dated 24/04/13 (1 page) |
13 May 2013 | Statement by directors (1 page) |
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital on 13 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Solvency statement dated 24/04/13 (1 page) |
13 May 2013 | Statement of capital on 13 May 2013
|
13 May 2013 | Statement by directors (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
2 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
17 February 2011 | Director's details changed for Mr Vincent Irving Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Jonathan Maurice Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Jonathan Maurice Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Jonathan Maurice Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Vincent Irving Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mr Derek Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Vincent Irving Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Derek Lewis on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Derek Lewis on 1 January 2011 (2 pages) |
8 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
8 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
17 August 2010 | Director's details changed for Mr Ben Earing on 1 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr Ben Earing on 1 August 2010 (3 pages) |
17 August 2010 | Termination of appointment of Michael Doubtfire as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Michael Doubtfire as a secretary (2 pages) |
17 August 2010 | Director's details changed for Mr Ben Earing on 1 August 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Ben Earing on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Maurice Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Vincent Irving Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Ben Earing on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Vincent Irving Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Derek Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Jonathan Maurice Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Vincent Irving Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Derek Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Jonathan Maurice Lewis on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Ben Earing on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Derek Lewis on 1 October 2009 (2 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
12 August 2009 | Director appointed mr ben earing (1 page) |
12 August 2009 | Director appointed mr ben earing (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
8 August 2008 | Return made up to 16/01/08; full list of members (4 pages) |
8 August 2008 | Return made up to 16/01/08; full list of members (4 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (17 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (17 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
2 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
22 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
23 February 2004 | Return made up to 16/01/04; full list of members
|
23 February 2004 | Return made up to 16/01/04; full list of members
|
11 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
18 April 2003 | Return made up to 16/01/03; full list of members (8 pages) |
18 April 2003 | Return made up to 16/01/03; full list of members (8 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 30 April 2000 (20 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (20 pages) |
16 January 2001 | Return made up to 16/01/01; full list of members
|
16 January 2001 | Return made up to 16/01/01; full list of members
|
9 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
16 December 1999 | Full accounts made up to 30 April 1999 (20 pages) |
16 December 1999 | Full accounts made up to 30 April 1999 (20 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 30 April 1998 (19 pages) |
29 October 1998 | Full accounts made up to 30 April 1998 (19 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 andrews road london E8 4QL (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 andrews road london E8 4QL (1 page) |
4 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
19 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
13 July 1997 | Ad 30/06/97--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages) |
13 July 1997 | Ad 30/06/97--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 300000/1000000 07/05/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 300000/1000000 07/05/97 (1 page) |
20 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
25 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
22 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
23 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
9 March 1988 | Return made up to 25/02/88; full list of members (4 pages) |
9 March 1988 | Return made up to 25/02/88; full list of members (4 pages) |
27 April 1977 | Incorporation (14 pages) |
27 April 1977 | Incorporation (14 pages) |