Company NameSunley Trust Nominees Limited
Company StatusDissolved
Company Number01437254
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameVentreel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed28 June 2001(21 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 14 May 2013)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameSir William Arthur Shapland
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address44 Beech Drive
London
N2 9NY
Director NameMr John Bernard Sunley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Anthony Cathcart Winter
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleChartered Accountant
Correspondence Address246 Crescent House
London
EC1Y 0SL
Secretary NameMr Anthony Cathcart Winter
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address246 Crescent House
London
EC1Y 0SL
Director NameDuncan Campbell MacDiarmid
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence AddressFlat 34 Old Sun Wharf
40 Narrow Street Limehouse
London
E14 8DG
Secretary NameDuncan Campbell MacDiarmid
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence AddressFlat 34 Old Sun Wharf
40 Narrow Street Limehouse
London
E14 8DG
Director NameDr Brian Wardley Martin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2001)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrete Hill Mid Street
South Nutfield
Redhill
Surrey
RH1 5RP
Secretary NameDr Brian Wardley Martin
NationalityBritish
StatusResigned
Appointed01 December 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2001)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrete Hill Mid Street
South Nutfield
Redhill
Surrey
RH1 5RP

Contact

Websitesunley.co.uk/
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Joan Mary Tice & Executors Of John Bernard Sunley & Anne Elizabeth Sunley & Donald Gosling
50.00%
Ordinary
1 at £1Sunley Trust LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
28 September 2011Full accounts made up to 31 March 2011 (10 pages)
28 September 2011Full accounts made up to 31 March 2011 (10 pages)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Appointment of Mr James Bernard Sunley as a director (2 pages)
6 January 2011Appointment of Mr James Bernard Sunley as a director (2 pages)
16 September 2010Full accounts made up to 31 March 2010 (10 pages)
16 September 2010Full accounts made up to 31 March 2010 (10 pages)
28 January 2010Full accounts made up to 31 March 2009 (8 pages)
28 January 2010Full accounts made up to 31 March 2009 (8 pages)
21 January 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
6 January 2005Return made up to 11/12/04; full list of members (7 pages)
6 January 2005Return made up to 11/12/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 March 2004 (4 pages)
21 June 2004Full accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 11/12/03; full list of members (6 pages)
17 March 2004Return made up to 11/12/03; full list of members (6 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
22 January 2003Full accounts made up to 31 March 2002 (4 pages)
22 January 2003Full accounts made up to 31 March 2002 (4 pages)
30 December 2002Return made up to 11/12/02; no change of members (6 pages)
30 December 2002Return made up to 11/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Return made up to 11/12/01; no change of members (6 pages)
6 December 2001Return made up to 11/12/01; no change of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (4 pages)
14 November 2001Full accounts made up to 31 March 2001 (4 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 53 grosvenor street london W1K 3LQ (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 53 grosvenor street london W1K 3LQ (1 page)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 11/12/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (4 pages)
20 November 2000Full accounts made up to 31 March 2000 (4 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (4 pages)
16 December 1999Full accounts made up to 31 March 1999 (4 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (4 pages)
22 December 1998Return made up to 11/12/98; full list of members (9 pages)
22 December 1998Full accounts made up to 31 March 1998 (4 pages)
22 December 1998Return made up to 11/12/98; full list of members (9 pages)
30 December 1997Full accounts made up to 31 March 1997 (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (4 pages)
30 December 1997Return made up to 11/12/97; full list of members (18 pages)
30 December 1997Return made up to 11/12/97; full list of members (9 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
6 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997Return made up to 11/12/96; no change of members (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (4 pages)
9 January 1996Return made up to 11/12/95; no change of members (8 pages)
9 January 1996Return made up to 11/12/95; no change of members (8 pages)
27 December 1995Full accounts made up to 31 March 1995 (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (4 pages)