London
W1J 6HE
Director Name | Mr John William Sunley Tice |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(same day as company formation) |
Role | Orthopaedic Surgeon |
Country of Residence | England |
Correspondence Address | 24 Berkeley Square London W1J 6HE |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mrs Joan Mary Tice |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Berkeley Square London W1J 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sunley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74998842 |
Telephone region | London |
Registered Address | 24 Berkeley Square London W1J 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.2k at £0.1 | Sunley Family LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,869,543 |
Cash | £152,742 |
Current Liabilities | £34,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 November 2020 | Notification of Jmt Holdco Limited as a person with significant control on 20 November 2020 (2 pages) |
26 November 2020 | Cessation of Sunley Family Holding Limited as a person with significant control on 20 November 2020 (1 page) |
4 November 2020 | Notification of Sunley Family Holding Limited as a person with significant control on 19 October 2020 (2 pages) |
4 November 2020 | Cessation of Sunley Family Limited as a person with significant control on 19 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
4 June 2020 | Resolutions
|
4 June 2020 | Statement of capital on 4 June 2020
|
4 June 2020 | Solvency Statement dated 19/05/20 (1 page) |
4 June 2020 | Statement by Directors (1 page) |
12 December 2019 | Termination of appointment of Joan Mary Tice as a director on 26 April 2019 (1 page) |
14 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
26 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
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 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) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mrs Joan Mary Tice on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mrs Joan Mary Tice on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mrs Joan Mary Tice on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John William Sunley Tice on 1 October 2009 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2010 | Director's details changed for John William Sunley Tice on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John William Sunley Tice on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
8 December 2008 | Return made up to 11/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 11/09/08; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
13 October 2006 | Ad 29/09/06--------- £ si [email protected]=1223 £ ic 1/1224 (2 pages) |
13 October 2006 | Ad 29/09/06--------- £ si [email protected]=1223 £ ic 1/1224 (2 pages) |
13 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Incorporation (17 pages) |
11 September 2006 | Incorporation (17 pages) |