This company is commonly known as Sungold Enterprises Limited. The company was founded 24 years ago and was given the registration number 03866321. 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 64209 - Activities of other holding companies n.e.c..
Name | : | SUNGOLD ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03866321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallswelle House, 1 Hallswelle Road, London, NW11 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 01 July 2022 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 28 October 2014 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Secretary | 27 October 1999 | Active |
48 Clapton Common, London, E5 9BG | Secretary | 27 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 October 1999 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 27 October 1999 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 27 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 October 1999 | Active |
Mr Shulom Feldman | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Hallswelle House, London, NW11 0DH |
Nature of control | : |
|
Mr Henrich Feldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Address | : | Hallswelle House, London, NW11 0DH |
Nature of control | : |
|
Mr Judah Feldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Hallswelle House, London, NW11 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Accounts | Change account reference date company. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-04 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.