London
SW19 3TL
Director Name | Ms Rebecca Marie Hunt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Deer Park Road London SW19 3TL |
Secretary Name | Rebecca Marie Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Deer Park Road London SW19 3TL |
Director Name | Miss Nicola Sayers |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12a Deer Park Road London SW19 3TL |
Director Name | Suna Claire Lock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 70a Dartmouth Road London NW2 4HA |
Secretary Name | Michael Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 70a Dartmouth Road London NW2 4HA |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | sunainteriordesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 85449350 |
Telephone region | London |
Registered Address | 12a Deer Park Road London SW19 3TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £201,557 |
Cash | £89,831 |
Current Liabilities | £195,493 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
18 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 June 2010 | Delivered on: 3 June 2010 Satisfied on: 24 September 2013 Persons entitled: National Australia Group Cif Trustee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,553. Fully Satisfied |
21 June 2005 | Delivered on: 6 July 2005 Satisfied on: 24 September 2013 Persons entitled: Glenelg Estates Limited Classification: Rent deposit deed Secured details: £6,539.06 due or to become due from the company to. Particulars: Rent security deposit deed in the sum of £6,539.06. Fully Satisfied |
31 July 2003 | Delivered on: 2 August 2003 Satisfied on: 24 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Ms Helen Fewster on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Ms Rebecca Marie Hunt on 20 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Rebecca Marie Hunt on 20 February 2018 (1 page) |
20 February 2018 | Change of details for Ms Helen Fewster as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Ms Rebecca Marie Hunt as a person with significant control on 20 February 2018 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
16 June 2017 | Secretary's details changed for Rebecca Marie Tucker on 16 June 2017 (1 page) |
16 June 2017 | Secretary's details changed for Rebecca Marie Tucker on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Rebecca Marie Tucker on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Rebecca Marie Tucker on 16 June 2017 (2 pages) |
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
13 April 2015 | Registered office address changed from 1St Floor 12a Deer Park Road London SW19 3UQ to 12a Deer Park Road London SW19 3TL on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 1St Floor 12a Deer Park Road London SW19 3UQ to 12a Deer Park Road London SW19 3TL on 13 April 2015 (1 page) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 October 2013 | Registration of charge 042376300004 (44 pages) |
25 October 2013 | Registration of charge 042376300004 (44 pages) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 2 in full (1 page) |
24 September 2013 | Satisfaction of charge 2 in full (1 page) |
24 September 2013 | Satisfaction of charge 3 in full (1 page) |
24 September 2013 | Satisfaction of charge 3 in full (1 page) |
2 September 2013 | Secretary's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Registered office address changed from Unit 17 Windsor Park 50 Windsor Avenue London SW19 2TJ on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Unit 17 Windsor Park 50 Windsor Avenue London SW19 2TJ on 15 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Helen Fewster on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Helen Fewster on 25 May 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Director's details changed for Rebecca Marie Tucker on 20 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Rebecca Marie Tucker on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Fewster on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Fewster on 20 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
1 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
9 June 2010 | Registered office address changed from 15-16 York Road Wimbledon London SW19 8TP on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 15-16 York Road Wimbledon London SW19 8TP on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 15-16 York Road Wimbledon London SW19 8TP on 9 June 2010 (1 page) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 August 2005 | Return made up to 20/06/05; full list of members
|
24 August 2005 | Return made up to 20/06/05; full list of members
|
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 96 mill lane london NW6 1NQ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 96 mill lane london NW6 1NQ (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 20/06/04; full list of members
|
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 20/06/04; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 70A dartmouth road london NW2 4HA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 70A dartmouth road london NW2 4HA (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 20/07/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Ad 20/07/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 June 2001 | Incorporation (14 pages) |
20 June 2001 | Incorporation (14 pages) |