UKBizDB.co.uk

SUNDEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sundek Limited. The company was founded 25 years ago and was given the registration number 03750394. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNDEK LIMITED
Company Number:03750394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director24 November 2014Active
23 Overlea Road, Springfield Park, London, E5 9BG

Secretary12 April 1999Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary16 April 2000Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary05 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 April 1999Active
23 Overlea Road, Springfield Park, London, E5 9BG

Director12 April 1999Active
48 Clapton Common, London, E5 9BG

Director16 April 2000Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director16 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 April 1999Active

People with Significant Control

Mrs Leah Feldman
Notified on:24 November 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph Feldman
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:English
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Resolution

Resolution.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-31Accounts

Change account reference date company previous shortened.

Download
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-01-02Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Accounts

Change account reference date company previous shortened.

Download
2022-01-04Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Accounts

Change account reference date company previous shortened.

Download
2021-04-06Accounts

Change account reference date company previous shortened.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.