Company NameSunningdale Land & Properties Limited
DirectorXingliang Zhang
Company StatusLiquidation
Company Number08810896
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Previous NameWintersnow Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Xingliang Zhang
Date of BirthMarch 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed25 September 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameMr John Bryan Richmond-Dodd
StatusResigned
Appointed13 December 2013(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2020)
RoleCompany Director
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameSir Crispin Henry Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsend Titlarks Hill Road
Sunningdale
Berkshire
SL5 0JD

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Crispin Henry Davis
50.00%
Ordinary
50 at £1John Bryan Richmond-dodd
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,813
Current Liabilities£166,821

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2021 (2 years, 5 months ago)
Next Return Due8 December 2022 (overdue)

Charges

28 April 2014Delivered on: 13 May 2014
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

11 April 2023Liquidators' statement of receipts and payments to 31 January 2023 (21 pages)
30 March 2022Resolution INSOLVENCY:Resolution that the company be wound up voluntarily (1 page)
16 February 2022Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 31st Floor 40 Bank Street London E14 5NR on 16 February 2022 (2 pages)
16 February 2022Declaration of solvency (5 pages)
16 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-01
(1 page)
16 February 2022Appointment of a voluntary liquidator (3 pages)
5 January 2022Confirmation statement made on 24 November 2021 with updates (4 pages)
27 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
20 August 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 17,258,565
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 16,807,429
(3 pages)
25 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
25 September 2020Cessation of Crispin Henry Davis as a person with significant control on 25 September 2020 (1 page)
25 September 2020Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 25 September 2020 (1 page)
25 September 2020Termination of appointment of John Bryan Richmond-Dodd as a secretary on 25 September 2020 (1 page)
25 September 2020Notification of Yibo Zhao as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Crispin Henry Davis as a director on 25 September 2020 (1 page)
25 September 2020Termination of appointment of John Bryan Richmond-Dodd as a director on 25 September 2020 (1 page)
25 September 2020Cessation of John Bryan Richmond-Dodd as a person with significant control on 25 September 2020 (1 page)
25 September 2020Appointment of Mr Xingliang Zhang as a director on 25 September 2020 (2 pages)
25 September 2020Notification of Yufu Zhang as a person with significant control on 25 September 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Satisfaction of charge 088108960001 in full (1 page)
18 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 August 2017Second filing for the appointment of Crispin Henry Davis as a director (6 pages)
16 August 2017Second filing for the appointment of Crispin Henry Davis as a director (6 pages)
12 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Crispin Henry Davis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Crispin Henry Davis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JD to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JD to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
13 May 2014Registration of charge 088108960001 (35 pages)
13 May 2014Registration of charge 088108960001 (35 pages)
21 March 2014Appointment of Sir Crispin Henry Davis as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2017.
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
21 March 2014Appointment of Sir Crispin Henry Davis as a director (2 pages)
21 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
21 March 2014Appointment of Sir Crispin Henry Davis as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2017.
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
9 January 2014Company name changed wintersnow LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed wintersnow LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Termination of appointment of Andrew Davis as a director (1 page)
13 December 2013Appointment of Mr John Bryan Richmond-Dodd as a director (2 pages)
13 December 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 December 2013 (1 page)
13 December 2013Appointment of Mr John Bryan Richmond-Dodd as a director (2 pages)
13 December 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 December 2013 (1 page)
13 December 2013Termination of appointment of Andrew Davis as a director (1 page)
13 December 2013Appointment of Mr John Bryan Richmond-Dodd as a secretary (2 pages)
13 December 2013Appointment of Mr John Bryan Richmond-Dodd as a secretary (2 pages)
11 December 2013Incorporation (43 pages)
11 December 2013Incorporation (43 pages)