This company is commonly known as Sundon Investments Limited. The company was founded 37 years ago and was given the registration number 02075138. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUNDON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02075138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | 18 April 2017 | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | 01 April 2000 | Active |
48 Cotleigh Road, West Hampstead, London, NW6 2NP | Secretary | - | Active |
43 Cardross Street, London, W6 0DP | Secretary | 06 September 1992 | Active |
Merton, Marsham Way, Gerrards Cross, SL9 8AB | Secretary | 28 August 1995 | Active |
Merton, Marsham Way, Gerrards Cross, SL9 8AB | Secretary | 01 April 2000 | Active |
63 Sussex Way, Cockfosters, Barnet, EN4 0BQ | Director | - | Active |
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | - | Active |
Merton, Marsham Way, Gerrards Cross, SL9 8AB | Director | - | Active |
Mr Joseph Clemens Ensink | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.