Company Name13 Sunny Gardens Road Limited
DirectorsDavid Berto Habib and Aryeh Chaim Sufrin
Company StatusActive
Company Number05205976
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Berto Habib
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address20 Parson Street
Hendon
London
NW4 1QB
Director NameMr Aryeh Chaim Sufrin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address74 Brent Street
London
NW4 2ES
Director NameMr Russell Jamie Fraser
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressCaldecote Hilfield Lane South
Bushey
Hertfordshire
WD23 4EL
Secretary NameMr Russell Jamie Fraser
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressCaldecote Hilfield Lane South
Bushey
Hertfordshire
WD23 4EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Berto Habib
33.33%
Ordinary
1 at £1Ella Poser
33.33%
Ordinary
1 at £1Russell Jamie Fraser
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

25 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 June 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
9 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
23 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 June 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 29 June 2021 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 May 2020Notification of Indigo Real Estate Ltd as a person with significant control on 2 December 2019 (2 pages)
20 May 2020Termination of appointment of Russell Jamie Fraser as a secretary on 2 December 2019 (1 page)
20 May 2020Termination of appointment of Russell Jamie Fraser as a director on 2 December 2019 (1 page)
20 May 2020Cessation of Russell Jamie Fraser as a person with significant control on 2 December 2019 (1 page)
20 May 2020Appointment of Mr Aryeh Chaim Sufrin as a director on 2 December 2019 (2 pages)
20 May 2020Registered office address changed from 20 Parson Street London NW4 1QB to 140 Buckingham Palace Road London SW1W 9SA on 20 May 2020 (1 page)
26 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
9 January 2019Statement of capital following an allotment of shares on 23 June 2018
  • GBP 4
(3 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 July 2017Notification of Ella Poser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Berto Habib as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ella Poser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of David Berto Habib as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Russell Jamie Fraser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Russell Jamie Fraser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(6 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(6 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(6 pages)
31 July 2014Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages)
17 July 2014Secretary's details changed for Mr Russell Jamie Fraser on 11 July 2014 (1 page)
17 July 2014Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages)
17 July 2014Secretary's details changed for Mr Russell Jamie Fraser on 11 July 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(5 pages)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(5 pages)
14 August 2013Register inspection address has been changed (1 page)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Director's details changed for David Berto Habib on 28 January 2011 (2 pages)
1 February 2011Director's details changed for David Berto Habib on 28 January 2011 (2 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 August 2009Return made up to 13/08/09; full list of members (5 pages)
29 August 2009Return made up to 13/08/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
21 August 2008Return made up to 13/08/08; full list of members (5 pages)
21 August 2008Return made up to 13/08/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 October 2007Return made up to 13/08/07; full list of members (5 pages)
23 October 2007Return made up to 13/08/07; full list of members (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 September 2006Return made up to 13/08/06; full list of members (7 pages)
15 September 2006Return made up to 13/08/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
5 September 2005Return made up to 13/08/05; full list of members (6 pages)
5 September 2005Return made up to 13/08/05; full list of members (6 pages)
9 June 2005Ad 29/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2005Ad 29/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: bedford house 21A john street london WC1N 2BL (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: bedford house 21A john street london WC1N 2BL (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
13 August 2004Incorporation (16 pages)
13 August 2004Incorporation (16 pages)