Company NameSundon Investments Limited
DirectorsWarren Jarvis Memery and Neil Jarvis Memery
Company StatusActive
Company Number02075138
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Previous NameMedglen Limited

Business Activity

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

Directors

Director NameMr Warren Jarvis Memery
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Neil Jarvis Memery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(30 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameDavid Alan Connick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1994)
RoleSolicitor
Correspondence Address63 Sussex Way
Cockfosters
Barnet
Hertfordshire
EN4 0BQ
Director NameJohn Memery
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2000)
RoleSolicitor
Correspondence AddressMerton
Marsham Way
Gerrards Cross
Bucks
SL9 8AB
Director NameMrs Florence Memery
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
WD6 3FG
Secretary NameLeslie Anne Gregory
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 1995)
RoleCompany Director
Correspondence Address48 Cotleigh Road
West Hampstead
London
NW6 2NP
Secretary NameMs Dawn Virginia McCulloch
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 1993)
RoleSolicitor
Correspondence Address43 Cardross Street
London
W6 0DP
Secretary NameMrs Florence Memery
NationalityBritish
StatusResigned
Appointed28 August 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerton
Marsham Way
Gerrards Cross
Bucks
SL9 8AB
Secretary NameWilliam Valentine John Memery
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerton
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AB

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£747,931
Cash£11,867
Current Liabilities£62,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

7 March 2000Delivered on: 15 March 2000
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: 1 to 13 the parade sundon park road luton in the county of luton t/no.BD124945.
Outstanding
20 November 1992Delivered on: 4 December 1992
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: 27/41 finchley lane hendon (all odd numbers inclusive) l/b of barnet t/no P60625.
Outstanding
9 January 1987Delivered on: 29 January 1987
Satisfied on: 20 September 1994
Persons entitled: Singer & Friedlander Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-13 sundon park parade luton bedfordshire.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
31 March 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 31 March 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Florence Memery as a director on 6 January 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
29 May 2019Change of details for Mr Joseph Clemens Ensink as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Director's details changed for Mr Warren Jarvis Memery on 15 April 2019 (2 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 April 2018Satisfaction of charge 3 in full (4 pages)
17 April 2018Satisfaction of charge 2 in full (4 pages)
22 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 22 March 2018 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
19 April 2017Appointment of Mr Neil Jarvis Memery as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Neil Jarvis Memery as a director on 18 April 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
18 November 2014Registered office address changed from C/O Js Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Js Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mrs Florence Memery on 23 July 2011 (2 pages)
14 August 2012Director's details changed for Mrs Florence Memery on 23 July 2011 (2 pages)
14 August 2012Registered office address changed from 29 Marsham Way Gerrards Cross Buckinghamshire SL9 8AB on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 29 Marsham Way Gerrards Cross Buckinghamshire SL9 8AB on 14 August 2012 (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of William Memery as a secretary (1 page)
11 May 2011Termination of appointment of William Memery as a secretary (1 page)
30 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 June 2010Director's details changed for Warren Jarvis Memery on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Florence Memery on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Florence Memery on 22 May 2010 (2 pages)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Warren Jarvis Memery on 22 May 2010 (2 pages)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Return made up to 22/05/06; full list of members (7 pages)
9 June 2006Return made up to 22/05/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 July 2005Return made up to 22/05/05; full list of members (7 pages)
11 July 2005Return made up to 22/05/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Full accounts made up to 31 March 2002 (10 pages)
23 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
13 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 July 2001Return made up to 22/05/01; full list of members (4 pages)
4 July 2001Return made up to 22/05/01; full list of members (4 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Return made up to 22/05/00; full list of members (5 pages)
28 June 2000Return made up to 22/05/00; full list of members (5 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 22/05/99; full list of members (5 pages)
20 July 1999Return made up to 22/05/99; full list of members (5 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Registered office changed on 24/06/98 from: c/o memery crystal 31 southampton row london WC1B 5HT (1 page)
24 June 1998Registered office changed on 24/06/98 from: c/o memery crystal 31 southampton row london WC1B 5HT (1 page)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (10 pages)
29 September 1997Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Return made up to 22/05/97; no change of members (4 pages)
20 July 1997Return made up to 22/05/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Secretary resigned (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Secretary resigned (2 pages)
2 October 1995New secretary appointed (2 pages)
4 September 1995Return made up to 22/05/95; no change of members (4 pages)
4 September 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)