This company is commonly known as Sunley Securities Limited. The company was founded 36 years ago and was given the registration number 02262230. The firm's registered office is in LONDON. You can find them at 7-8 Stratford Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SUNLEY SECURITIES LIMITED |
---|---|---|
Company Number | : | 02262230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Stratford Place, London, England, W1C 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ | Secretary | 24 September 2010 | Active |
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ | Director | 15 August 2016 | Active |
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ | Director | 01 September 2011 | Active |
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ | Director | 13 May 2020 | Active |
20, Berkeley Square, London, W1J 6LH | Director | - | Active |
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ | Director | 13 May 2020 | Active |
147 Queens Road, Wimbledon, London, SW19 8NS | Secretary | 30 December 1992 | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Secretary | 23 July 2003 | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Secretary | 01 September 2011 | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Secretary | 13 October 2006 | Active |
11 Pump Hill, Loughton, IG10 1RU | Secretary | - | Active |
Sewells Farm, Barcombe, Lewes, BN8 5TJ | Director | 17 December 2003 | Active |
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ | Director | 01 March 2005 | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Director | 01 June 2008 | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Director | 24 November 2010 | Active |
No.68 Friary Road, North Finchley, London, N12 9PB | Director | 14 June 2004 | Active |
195 Surrenden Road, Brighton, BN1 6NN | Director | - | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Director | - | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Director | 05 January 1993 | Active |
Kilchurn, Winterpit Lane, Mannings Heath, RH13 6LZ | Director | 17 December 2003 | Active |
John Bernard Sunley (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Berkeley Square, London, England, W1J 6LH |
Nature of control | : |
|
Sunley Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-8, Stratford Place, London, England, W1C 1AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Address | Change sail address company with old address new address. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Address | Move registers to registered office company with new address. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.