Company NameSulaville Limited
DirectorsMoishe Berger and Getzel Berger
Company StatusActive
Company Number02734058
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NamePessy Berger
NationalityBritish
StatusCurrent
Appointed04 May 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Getzel Berger
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(29 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Director NameMrs Helen Berger
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 04 May 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameSara Rapaport
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 04 May 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Secretary NameMrs Helen Berger
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 04 May 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor
Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Moishe Berger
50.00%
Ordinary
1 at £1Pessy Berger
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,324
Cash£4,834
Current Liabilities£170,688

Accounts

Latest Accounts28 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

26 May 2017Delivered on: 30 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 69-71 high street, alton, GU34 1AB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69-71A high street alton hampshire t/no HP54295. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 4 January 1994
Satisfied on: 1 April 2011
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £350,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-69,69A,71 and 71A high street alton hampshire t/n-HP454295.
Fully Satisfied
17 December 1993Delivered on: 4 January 1994
Satisfied on: 1 April 2011
Persons entitled: Citibank Trust Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating chargesover the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant machinery and stock-in-trade.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 28 March 2022 (3 pages)
22 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
22 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
16 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
28 July 2021Appointment of Mr Getzel Berger as a director on 28 July 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 March 2021Previous accounting period extended from 27 March 2020 to 31 March 2020 (1 page)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
1 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 May 2017Registration of charge 027340580005, created on 26 May 2017 (6 pages)
30 May 2017Registration of charge 027340580005, created on 26 May 2017 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
3 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / pessy berger / 23/07/2009 (1 page)
28 July 2009Secretary's change of particulars / pessy berger / 23/07/2009 (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Return made up to 24/07/06; full list of members (2 pages)
4 August 2006Return made up to 24/07/06; full list of members (2 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (5 pages)
29 July 2004Return made up to 24/07/04; full list of members (5 pages)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
29 July 2002Return made up to 24/07/02; full list of members (5 pages)
29 July 2002Return made up to 24/07/02; full list of members (5 pages)
27 July 2001Return made up to 24/07/01; full list of members (5 pages)
27 July 2001Return made up to 24/07/01; full list of members (5 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Secretary's particulars changed (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 July 2000Return made up to 24/07/00; full list of members (5 pages)
31 July 2000Return made up to 24/07/00; full list of members (5 pages)
2 June 2000Accounts for a small company made up to 30 September 1998 (8 pages)
2 June 2000Accounts for a small company made up to 30 September 1998 (8 pages)
29 July 1999Return made up to 24/07/99; full list of members (7 pages)
29 July 1999Return made up to 24/07/99; full list of members (7 pages)
15 September 1998Return made up to 24/07/98; full list of members (7 pages)
15 September 1998Return made up to 24/07/98; full list of members (7 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 July 1997Return made up to 24/07/97; full list of members (6 pages)
28 July 1997Return made up to 24/07/97; full list of members (6 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
9 August 1995Return made up to 24/07/95; full list of members (12 pages)
9 August 1995Return made up to 24/07/95; full list of members (12 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)