Company NameSunrise Funding Limited
Company StatusActive
Company Number09685007
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(3 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(3 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Sidney Ezra Khadhouri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Campbell Croft
Edgware
Middlesex
HA8 8DS
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish,
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Leconfield House Curzon Street
London
W1J 5JA
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Secretary NameMr John Kirwan-Taylor
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address13 Airedale Road
London
SW12 8SQ
Secretary NameMr Jamie Drinnan
StatusResigned
Appointed31 December 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2018)
RoleCompany Director
Correspondence Address5th Floor, Leconfield House Curzon Street
London
W1J 5JA
Secretary NameMr Paul Hallam
StatusResigned
Appointed13 February 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 13 July 2020 with updates (3 pages)
30 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 September 2019Cessation of Lightyear Estates Holdings Limited as a person with significant control on 13 February 2018 (1 page)
27 September 2019Notification of Lightyear Estates Holdings Limited as a person with significant control on 14 February 2019 (2 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 July 2019Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 (2 pages)
23 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
22 July 2019Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 (2 pages)
22 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
22 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (2 pages)
26 July 2018Notification of Lightyear Estates Holdings Limited as a person with significant control on 13 February 2018 (2 pages)
14 February 2018Registered office address changed from 5th Floor, Leconfield House Curzon Street London W1J 5JA England to Molteno House 302 Regents Park Road London N3 2JX on 14 February 2018 (1 page)
13 February 2018Appointment of Mr William Kenneth Procter as a director on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Jamie Drinnan as a secretary on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Sidney Ezra Khadhouri as a director on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Vincent Aziz Tchenguiz as a director on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Paul Hallam as a secretary on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Michael David Watson as a director on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Christopher Charles Mcgill as a director on 13 February 2018 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 January 2017Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of John Kirwan-Taylor as a secretary on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of John Kirwan-Taylor as a secretary on 31 December 2016 (1 page)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
(36 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
(36 pages)