UKBizDB.co.uk

SUNGOLD ENTERPRISES LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 July 2022Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director28 October 2014Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary27 October 1999Active
48 Clapton Common, London, E5 9BG

Secretary27 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 1999Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director27 October 1999Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director27 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Accounts

Change account reference date company.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Change account reference date company previous shortened.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-09-04Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.