Company NameSunfell Limited
DirectorKaduri Ayal Hoory
Company StatusActive
Company Number01334188
CategoryPrivate Limited Company
Incorporation Date17 October 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameClarette Hoory
NationalityBritish
StatusCurrent
Appointed20 September 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3 1st Floor
56 Queen's Gate Terrace
London
SW7 5PJ
Director NameKaduri Ayal Hoory
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(35 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 56 Queen's Gate Terrace
London
SW7 5PJ
Secretary NameKaduri Ayal Hoory
StatusCurrent
Appointed01 October 2013(35 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressFlat 4 56 Queen's Gate Terrace
London
SW7 5PJ
Director NameLattif Hoory
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 March 2013)
RoleCompany Director
Correspondence AddressFlat 4
9 Cornwall Gardens
London
SW7 4AL
Secretary NameAngela Mary Hyde
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 11 months after company formation)
Appointment Duration21 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a Addison Gardens
London
W14 0DP

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£349,817
Cash£9,533
Current Liabilities£2,532,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

25 May 1990Delivered on: 12 June 1990
Satisfied on: 19 November 2014
Persons entitled: Bank Hapoalim Bm

Classification: Charge over credit balance.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company on any account with the bank.
Fully Satisfied
25 May 1990Delivered on: 12 June 1990
Satisfied on: 19 November 2014
Persons entitled: Bank Hapoalim Bm

Classification: Charge over credit balance.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company on any account with the bank.
Fully Satisfied
5 August 1988Delivered on: 12 August 1988
Satisfied on: 15 March 1989
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H 15 cunningham hill road st. Albans in the county of hertfordshire T.N. hd 116565 & all rents, monies due under any insurances.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1987Delivered on: 4 November 1987
Satisfied on: 19 November 2014
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: 344/346 essex road, l/b of islington t/no ln 35671.
Fully Satisfied
1 October 1987Delivered on: 8 October 1987
Satisfied on: 19 November 2014
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: Sterling pounds 100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 eastholm finchley l/b barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1987Delivered on: 24 September 1987
Satisfied on: 15 March 1989
Persons entitled: Societe Financiere Mirelis Sa

Classification: Charge of whole
Secured details: For securing sterling pounds 100,000 due to the chargee.
Particulars: 40 and 40A ailsa road. Westcliff on sea.
Fully Satisfied
12 May 1987Delivered on: 18 May 1987
Satisfied on: 15 March 1989
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cromwell crescent london SW5.
Fully Satisfied
17 March 1982Delivered on: 23 March 1982
Satisfied on: 25 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All liabilities of the company present & future actual or contingent to national westminster bank PLC in respect of an irrevocable letter of credit for indian rupees 256250 in favour of amalgamated apparels pvt LTD.of 30/31 ideal industrial estate mathuradas mills compound lower parel bombay 400013 india.
Particulars: Sterling pounds 3750 together with the interest held by the bank on an account in the name of the bank and earmarked re the company.
Fully Satisfied
5 August 2003Delivered on: 7 August 2003
Satisfied on: 19 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: All that f/h property known as 56 queens gate terrace london SW7 5PG.
Fully Satisfied
23 October 2000Delivered on: 26 October 2000
Satisfied on: 19 November 2014
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 queens gate terrace kensington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 May 1999Delivered on: 21 May 1999
Satisfied on: 19 November 2014
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement or deed.
Particulars: F/H land k/a 56 queens gate terrace london t/no 101796 together with all buildings fixtures and fittings and fixed plant and machinery thereon the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities the benefit of all insurance policies and conracts of insurance the benefit of all rentals rents service charges and licence fees. See the mortgage charge document for full details.
Fully Satisfied
7 March 1994Delivered on: 9 March 1994
Satisfied on: 19 November 2014
Persons entitled: Multi Commercial Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 brymon court 31 & 32 montagu square t/n ngl 444975. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1982Delivered on: 4 February 1982
Satisfied on: 25 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: For securing all liabilities of the company present and future actual and/or contingent to national westminster bank limited in respect of an irrevocable letter of credit for indian rupees 182,000 in favour of hiralal gulabchand put limited of 28/29 ideal industrial estate mathuradas mills compound lower parel bombay 400013 india.
Particulars: The sum of sterling pounds 2,500 together with interest accrued held by the bank and earmarked re the company.
Fully Satisfied
8 September 2017Delivered on: 13 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1. the mortgagor with full title guarantee hereby charges by way of legal mortgage all that freehold property known as or being 38 thurloe place london comprised in the title number NGL677968 ("the mortgaged property") with the payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged by the mortgagor.
Outstanding
5 March 1991Delivered on: 22 March 1991
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: 56 queens gate terrace, l/borough of kensington & chelsea t/no:- 101796.
Outstanding

Filing History

26 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
20 November 2020Secretary's details changed for Clairette Hoory on 11 November 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
20 September 2019Secretary's details changed for Ayal Hoory on 21 September 2018 (1 page)
20 September 2019Director's details changed for Kaduri Ayal Hoory on 21 September 2018 (2 pages)
22 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
13 September 2017Registration of charge 013341880015, created on 8 September 2017 (11 pages)
13 September 2017Registration of charge 013341880015, created on 8 September 2017 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(4 pages)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(4 pages)
22 October 2015Secretary's details changed for Clairette Hoory on 19 September 2015 (1 page)
22 October 2015Secretary's details changed for Clairette Hoory on 19 September 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2014Satisfaction of charge 8 in full (4 pages)
19 November 2014Satisfaction of charge 11 in full (4 pages)
19 November 2014Satisfaction of charge 11 in full (4 pages)
19 November 2014Satisfaction of charge 14 in full (4 pages)
19 November 2014Satisfaction of charge 6 in full (4 pages)
19 November 2014Satisfaction of charge 12 in full (4 pages)
19 November 2014Satisfaction of charge 9 in full (4 pages)
19 November 2014Satisfaction of charge 14 in full (4 pages)
19 November 2014Satisfaction of charge 13 in full (4 pages)
19 November 2014Satisfaction of charge 6 in full (4 pages)
19 November 2014Satisfaction of charge 9 in full (4 pages)
19 November 2014Satisfaction of charge 8 in full (4 pages)
19 November 2014Satisfaction of charge 13 in full (4 pages)
19 November 2014Satisfaction of charge 5 in full (4 pages)
19 November 2014Satisfaction of charge 5 in full (4 pages)
19 November 2014Satisfaction of charge 12 in full (4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,000
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(4 pages)
16 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(4 pages)
17 December 2013Termination of appointment of Lattif Hoory as a director (1 page)
17 December 2013Termination of appointment of Lattif Hoory as a director (1 page)
7 November 2013Termination of appointment of Angela Hyde as a secretary (1 page)
7 November 2013Termination of appointment of Angela Hyde as a secretary (1 page)
6 November 2013Appointment of Ayal Hoory as a secretary (2 pages)
6 November 2013Appointment of Ayal Hoory as a secretary (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Appointment of Kaduri-Ayal Hoory as a director (3 pages)
6 June 2013Appointment of Kaduri-Ayal Hoory as a director (3 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2009Return made up to 20/09/09; full list of members (6 pages)
30 September 2009Return made up to 20/09/09; full list of members (6 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 October 2008Return made up to 20/09/08; full list of members (6 pages)
10 October 2008Return made up to 20/09/08; full list of members (6 pages)
1 May 2008Full accounts made up to 31 December 2006 (14 pages)
1 May 2008Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Return made up to 20/09/07; full list of members (6 pages)
22 October 2007Return made up to 20/09/07; full list of members (6 pages)
10 May 2007Full accounts made up to 31 December 2005 (15 pages)
10 May 2007Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Return made up to 20/09/06; full list of members (6 pages)
10 November 2006Return made up to 20/09/06; full list of members (6 pages)
20 June 2006Full accounts made up to 31 December 2004 (13 pages)
20 June 2006Full accounts made up to 31 December 2004 (13 pages)
6 October 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 October 2005Accounts for a small company made up to 31 December 2003 (6 pages)
19 September 2005Return made up to 20/09/05; full list of members (6 pages)
19 September 2005Return made up to 20/09/05; full list of members (6 pages)
29 September 2004Return made up to 20/09/04; full list of members (6 pages)
29 September 2004Return made up to 20/09/04; full list of members (6 pages)
16 February 2004Full accounts made up to 31 December 2002 (12 pages)
16 February 2004Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 October 2002Return made up to 20/09/02; full list of members (6 pages)
6 October 2002Return made up to 20/09/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Return made up to 20/09/00; full list of members (6 pages)
28 September 2000Return made up to 20/09/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Return made up to 20/09/99; full list of members (6 pages)
12 October 1999Return made up to 20/09/99; full list of members (6 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
1 November 1996Return made up to 20/09/96; full list of members (6 pages)
1 November 1996Return made up to 20/09/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 October 1995Return made up to 20/09/95; full list of members (16 pages)
3 October 1995Return made up to 20/09/95; full list of members (16 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
2 February 1988Memorandum and Articles of Association (12 pages)
2 February 1988Memorandum and Articles of Association (12 pages)