UKBizDB.co.uk

SUNVINE LIMITED

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

This company is commonly known as Sunvine Limited. The company was founded 22 years ago and was given the registration number 04261538. 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:SUNVINE LIMITED
Company Number:04261538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 December 2022
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

Secretary24 November 2016Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director30 July 2001Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary30 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 July 2001Active
23 Overlea Road, Springfield Park, London, E5 9BG

Director30 July 2001Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director30 July 2001Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director24 November 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 July 2001Active

People with Significant 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
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Change account reference date company current shortened.

Download
2023-12-22Officers

Change person secretary company with change date.

Download
2023-12-22Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-01Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-10-03Accounts

Change account reference date company previous shortened.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Change account reference date company previous shortened.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Accounts

Change account reference date company previous shortened.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Accounts

Change account reference date company previous extended.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.