Company NameSustainify Ltd
DirectorHarvey Roy Knight
Company StatusActive
Company Number09236109
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Previous NameHaitch Kay Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Harvey Roy Knight
Date of BirthMay 1995 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMr Harshal Vasudeo Sankhe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2019)
RoleRenewable Engineer
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Samuel Robert Thompson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

21 August 2019Delivered on: 21 August 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

7 November 2017Registered office address changed from 42E Aylesbury Road Bromley Kent BR2 0QR to Emperor’S Gate Cromwell Road London Kensington, London, SW7 4AG SW7 4AG on 7 November 2017 (1 page)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
21 September 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 42E Aylesbury Road Bromley Kent BR2 0QR on 21 September 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)