London
EC1Y 2AA
Director Name | Mr Matthew James Insley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 8 City Road London EC1Y 2AA |
Director Name | Prateek Prosonno Ghose |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Kenya |
Correspondence Address | 5th Floor 8 City Road London EC1Y 2AA |
Director Name | Mr Michael James Aldridge |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr William Sykes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Business Service |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Alex Andrewes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Michael Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Rupert Dean |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(8 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr William Martell Sykes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 2023) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | 5th Floor 8 City Road London EC1Y 2AA |
Director Name | Mr Rupinder Singh Mike Bains |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2016(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 City Road London EC1Y 2AA |
Director Name | Mr Hanif Eshak Sheikh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Kenyan,Canadian |
Status | Resigned |
Appointed | 01 October 2022(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2023) |
Role | Investor |
Country of Residence | Kenya |
Correspondence Address | 5th Floor 8 City Road London EC1Y 2AA |
Registered Address | 5th Floor 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at $1 | Sunbird Property Services LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
24 January 2024 | Appointment of Managing Director Prateek Prosonno Ghose as a director on 12 January 2024 (2 pages) |
---|---|
16 January 2024 | Resolutions
|
5 January 2024 | Memorandum and Articles of Association (54 pages) |
5 January 2024 | Sub-division of shares on 7 December 2023 (6 pages) |
28 December 2023 | Current accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
20 December 2023 | Statement of capital following an allotment of shares on 7 December 2023
|
14 December 2023 | Registration of charge 091120660001, created on 5 December 2023 (65 pages) |
28 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
1 August 2023 | Termination of appointment of Hanif Eshak Sheikh as a director on 31 July 2023 (1 page) |
12 July 2023 | Company name changed sunbird business services africa LIMITED\certificate issued on 12/07/23
|
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
31 May 2023 | Appointment of Mr Matthew James Insley as a director on 17 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of William Martell Sykes as a director on 17 May 2023 (1 page) |
16 November 2022 | Appointment of Mr Hanif Eshak Sheikh as a director on 1 October 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
21 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
11 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2019 (17 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
24 August 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
24 August 2020 | Change of details for Sunbird Property Services as a person with significant control on 1 January 2020 (2 pages) |
25 March 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
27 November 2019 | Termination of appointment of Rupinder Singh Mike Bains as a director on 12 November 2019 (1 page) |
8 November 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from 30 Millbank London SW1P 4DU England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019 (1 page) |
18 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 November 2017 | Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 May 2017 | Appointment of Mr Michael James Aldridge as a director on 16 March 2017 (2 pages) |
21 May 2017 | Appointment of Mr Michael James Aldridge as a director on 16 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Michael Turner as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Michael Turner as a director on 16 March 2017 (1 page) |
23 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 December 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 December 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 August 2016 | Termination of appointment of Rupert Dean as a director on 29 February 2016 (1 page) |
1 August 2016 | Appointment of Mr William Martell Sykes as a director on 29 February 2016 (2 pages) |
1 August 2016 | Termination of appointment of Rupert Dean as a director on 29 February 2016 (1 page) |
1 August 2016 | Appointment of Mr William Martell Sykes as a director on 29 February 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Alex Andrewes as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Alex Andrewes as a director on 12 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 May 2015 | Appointment of Mr Rupert Dean as a director on 1 March 2015 (3 pages) |
20 May 2015 | Appointment of Mr Rupert Dean as a director on 1 March 2015 (3 pages) |
20 May 2015 | Appointment of Mr Rupert Dean as a director on 1 March 2015 (3 pages) |
28 April 2015 | Termination of appointment of Michael James Aldridge as a director on 1 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael James Aldridge as a director on 1 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael James Aldridge as a director on 1 March 2015 (2 pages) |
10 February 2015 | Appointment of Alex Andrewes as a director on 1 January 2015 (3 pages) |
10 February 2015 | Appointment of Alex Andrewes as a director on 1 January 2015 (3 pages) |
10 February 2015 | Appointment of Alex Andrewes as a director on 1 January 2015 (3 pages) |
9 February 2015 | Appointment of Michael Turner as a director on 1 January 2015 (3 pages) |
9 February 2015 | Termination of appointment of William Sykes as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Michael Turner as a director on 1 January 2015 (3 pages) |
9 February 2015 | Appointment of Michael Turner as a director on 1 January 2015 (3 pages) |
9 February 2015 | Termination of appointment of William Sykes as a director on 1 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of William Sykes as a director on 1 January 2015 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|