Company NameSunflower Designs Limited
DirectorsSarah Huberman and Peter Maurice Huberman
Company StatusActive
Company Number05361063
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSarah Huberman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Haverstock Hill
Belsize Park
London
NW3 4SL
Secretary NamePeter Maurice Huberman
NationalityBritish
StatusCurrent
Appointed03 September 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleKitchen Designer
Correspondence Address68 Primrose Gardens
Belsize Park
London
NW3 4TP
Director NameMr Peter Maurice Huberman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(9 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDvs House Suite 1, First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameThelma Huberman
NationalityBritish
StatusResigned
Appointed28 April 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RoleSecretary
Correspondence Address23 Meadway Court
Meadway
London
NW11 6PN

Location

Registered AddressDvs House Suite 1, First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£6,922
Cash£5,157
Current Liabilities£8,610

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

10 February 2021Registered office address changed from 75 Haverstock Hill Belsize Park London NW3 4SL to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 10 February 2021 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
11 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(5 pages)
14 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 December 2014Appointment of Mr Peter Maurice Huberman as a director on 1 March 2014 (2 pages)
19 December 2014Appointment of Mr Peter Maurice Huberman as a director on 1 March 2014 (2 pages)
19 December 2014Appointment of Mr Peter Maurice Huberman as a director on 1 March 2014 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(4 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Sarah Huberman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Sarah Huberman on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Sarah Huberman on 3 March 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
17 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)