Company NameSUNA Interior Design Limited
Company StatusActive
Company Number04237630
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Helen Fewster
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(1 year, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Deer Park Road
London
SW19 3TL
Director NameMs Rebecca Marie Hunt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Deer Park Road
London
SW19 3TL
Secretary NameRebecca Marie Hunt
NationalityBritish
StatusCurrent
Appointed31 August 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Deer Park Road
London
SW19 3TL
Director NameMiss Nicola Sayers
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12a Deer Park Road
London
SW19 3TL
Director NameSuna Claire Lock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address70a Dartmouth Road
London
NW2 4HA
Secretary NameMichael Lock
NationalityBritish
StatusResigned
Appointed22 June 2001(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address70a Dartmouth Road
London
NW2 4HA
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitesunainteriordesign.com
Email address[email protected]
Telephone020 85449350
Telephone regionLondon

Location

Registered Address12a Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Net Worth£201,557
Cash£89,831
Current Liabilities£195,493

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

18 October 2013Delivered 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 2010Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 February 2018Director's details changed for Ms Helen Fewster on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Ms Rebecca Marie Hunt on 20 February 2018 (2 pages)
20 February 2018Secretary's details changed for Rebecca Marie Hunt on 20 February 2018 (1 page)
20 February 2018Change of details for Ms Helen Fewster as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Change of details for Ms Rebecca Marie Hunt as a person with significant control on 20 February 2018 (2 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
16 June 2017Secretary's details changed for Rebecca Marie Tucker on 16 June 2017 (1 page)
16 June 2017Secretary's details changed for Rebecca Marie Tucker on 16 June 2017 (1 page)
16 June 2017Director's details changed for Rebecca Marie Tucker on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Rebecca Marie Tucker on 16 June 2017 (2 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
13 April 2015Registered 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 2015Registered 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 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 October 2013Registration of charge 042376300004 (44 pages)
25 October 2013Registration of charge 042376300004 (44 pages)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 2 in full (1 page)
24 September 2013Satisfaction of charge 2 in full (1 page)
24 September 2013Satisfaction of charge 3 in full (1 page)
24 September 2013Satisfaction of charge 3 in full (1 page)
2 September 2013Secretary's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages)
2 September 2013Director's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages)
2 September 2013Secretary's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages)
2 September 2013Director's details changed for Rebecca Marie Tucker on 23 August 2013 (2 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 May 2013Registered office address changed from Unit 17 Windsor Park 50 Windsor Avenue London SW19 2TJ on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Unit 17 Windsor Park 50 Windsor Avenue London SW19 2TJ on 15 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Helen Fewster on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Helen Fewster on 25 May 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Director's details changed for Rebecca Marie Tucker on 20 June 2010 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Rebecca Marie Tucker on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Helen Fewster on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Helen Fewster on 20 June 2010 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
1 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
9 June 2010Registered office address changed from 15-16 York Road Wimbledon London SW19 8TP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 15-16 York Road Wimbledon London SW19 8TP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 15-16 York Road Wimbledon London SW19 8TP on 9 June 2010 (1 page)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 September 2007Director resigned (1 page)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
26 July 2007Return made up to 20/06/07; full list of members (3 pages)
26 July 2007Return made up to 20/06/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 20/06/06; full list of members (3 pages)
17 August 2006Return made up to 20/06/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
24 August 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Registered office changed on 28/06/05 from: 96 mill lane london NW6 1NQ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 96 mill lane london NW6 1NQ (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 August 2003Return made up to 20/06/03; full list of members (7 pages)
7 August 2003Return made up to 20/06/03; full list of members (7 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 June 2002Return made up to 20/06/02; full list of members (6 pages)
29 June 2002Return made up to 20/06/02; full list of members (6 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 70A dartmouth road london NW2 4HA (1 page)
28 May 2002Registered office changed on 28/05/02 from: 70A dartmouth road london NW2 4HA (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Ad 20/07/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Ad 20/07/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
20 June 2001Incorporation (14 pages)
20 June 2001Incorporation (14 pages)