20 Berkeley Square
London
W1J 6LH
Director Name | Mr James Bernard Sunley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 12 April 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 12 April 2016) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Secretary Name | John Vincent Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Denge Wood Farm Garlinge Green Petham Canterbury Kent CT4 5RS |
Website | sunley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74998842 |
Telephone region | London |
Registered Address | 4th Floor 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Sunley Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Vincent Walker on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Vincent Walker on 1 October 2009 (2 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (10 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
28 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
21 June 2004 | Accounts made up to 31 December 2003 (10 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 May 2003 | Accounts made up to 31 December 2002 (10 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Secretary resigned (1 page) |
8 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 37 bank street ashford kent TN23 1DQ (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
15 May 2002 | Incorporation (20 pages) |