Company NameSunneyfields Ltd
DirectorCam Qai Truong
Company StatusActive
Company Number08611501
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Cam Qai Truong
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameMr Yat Nam Cheung
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Tithe Close
London
NW7 2QD
Director NameMr Zeqing Lin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 4
Chase Meadow Square, Narrow Hall Meadow
Warwick
CV34 6BT

Location

Registered Address1st Floor, 44
Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Yiu Fat Yuen
100.00%
Ordinary

Financials

Year2014
Net Worth£300,101
Cash£247,125
Current Liabilities£485,854

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

26 January 2018Delivered on: 9 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Basement ground and first floors 28 & 29 gerrard street london.
Outstanding
22 January 2018Delivered on: 25 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
9 February 2018Registration of charge 086115010002, created on 26 January 2018 (11 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 January 2018Registration of charge 086115010001, created on 22 January 2018 (7 pages)
16 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
16 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
21 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
25 May 2014Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
25 May 2014Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
6 January 2014Termination of appointment of Zeqing Lin as a director (1 page)
6 January 2014Termination of appointment of Yat Cheung as a director (1 page)
6 January 2014Appointment of Mr Cam Qai Truong as a director (2 pages)
6 January 2014Termination of appointment of Yat Cheung as a director (1 page)
6 January 2014Appointment of Mr Cam Qai Truong as a director (2 pages)
6 January 2014Termination of appointment of Zeqing Lin as a director (1 page)
16 July 2013Incorporation (44 pages)
16 July 2013Incorporation (44 pages)