Company NameSunbird Properties Limited
DirectorLloyd George Buchanan
Company StatusActive
Company Number02902222
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lloyd George Buchanan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameDr Sally Margaret Buchanan
NationalityBritish
StatusCurrent
Appointed22 November 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Director NameClaudia Bayr
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed22 October 1997(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address123w, 85th Street, Apt5
New York
Ny 10024
Secretary NameMary McLennon
NationalityBritish
StatusResigned
Appointed22 October 1997(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressFlat 7 Paddocks Green
99 Salmon Street Kingsbury
London
NW9 8NH
Secretary NameGlen Vincent Bayliss
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2008)
RoleSolicitor
Correspondence Address40 Manchester Street
London
W1U 7LL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 1997)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Dr Sally Margaret Buchanan
50.00%
Ordinary
500 at £1Lloyd George Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth£445,019
Cash£3,149
Current Liabilities£72,014

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months, 2 weeks ago)
Next Return Due10 March 2025 (10 months from now)

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
30 November 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
2 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 28 February 2020 (11 pages)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Unaudited abridged accounts made up to 28 February 2018 (11 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Dr Sally Margaret Buchanan on 24 February 2011 (1 page)
4 April 2011Director's details changed for Lloyd George Buchanan on 24 February 2011 (2 pages)
4 April 2011Director's details changed for Lloyd George Buchanan on 24 February 2011 (2 pages)
4 April 2011Secretary's details changed for Dr Sally Margaret Buchanan on 24 February 2011 (1 page)
24 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Lloyd George Buchanan on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Lloyd George Buchanan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Lloyd George Buchanan on 1 October 2009 (2 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
8 April 2009Return made up to 24/02/09; full list of members (3 pages)
8 April 2009Return made up to 24/02/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 111A omg olymbios menzies goodwin george lane london E18 1AN (1 page)
7 April 2009Registered office changed on 07/04/2009 from 111A omg olymbios menzies goodwin george lane london E18 1AN (1 page)
6 April 2009Return made up to 24/02/08; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 111A george lane london E18 1AN (1 page)
6 April 2009Return made up to 24/02/08; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 111A george lane london E18 1AN (1 page)
23 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
2 April 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
25 March 2008Registered office changed on 25/03/2008 from omg olymbios menzies goodwin 111A george lane london E18 1AN (1 page)
25 March 2008Registered office changed on 25/03/2008 from omg olymbios menzies goodwin 111A george lane london E18 1AN (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
5 December 2007Registered office changed on 05/12/07 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 May 2004Return made up to 24/02/04; full list of members (6 pages)
6 May 2004Return made up to 24/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 September 2003Registered office changed on 11/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
11 September 2003Registered office changed on 11/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
16 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 March 2002Return made up to 24/02/02; full list of members (6 pages)
26 March 2002Return made up to 24/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 April 2000Return made up to 24/02/00; full list of members (6 pages)
14 April 2000Return made up to 24/02/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
27 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
16 March 1999Return made up to 24/02/99; no change of members (4 pages)
16 March 1999Return made up to 24/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
28 April 1997Return made up to 24/02/97; no change of members (5 pages)
28 April 1997Return made up to 24/02/97; no change of members (5 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
13 May 1996Return made up to 24/02/96; no change of members (6 pages)
13 May 1996Return made up to 24/02/96; no change of members (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 April 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 1994Incorporation (6 pages)
24 February 1994Incorporation (6 pages)