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(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 January 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 2003(2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 January 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 | 27 August 2003(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2006) |
Role | Joint Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | Mr John Bernard Sunley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.sunley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74998842 |
Telephone region | London |
Registered Address | 20 Berkeley Square Mayfair London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | 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) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
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 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 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 23 June 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) |
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) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Termination of appointment of John Sunley as a director (1 page) |
18 March 2011 | Termination of appointment of John Sunley as a director (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 July 2010 | Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 23/06/06; full list of members
|
7 September 2006 | Return made up to 23/06/06; full list of members
|
30 November 2005 | Return made up to 23/06/05; full list of members (7 pages) |
30 November 2005 | Return made up to 23/06/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New director appointed (4 pages) |
11 September 2003 | New director appointed (4 pages) |
7 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
7 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Secretary resigned (1 page) |
28 August 2003 | Company name changed oval (1877) LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed oval (1877) LIMITED\certificate issued on 28/08/03 (2 pages) |
23 June 2003 | Incorporation (20 pages) |
23 June 2003 | Incorporation (20 pages) |