10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03795091

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon16/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a members' voluntary winding up
dot icon29/03/2022
Registered office address changed from 6 6 Hydon Grove Cranleigh Surrey GU6 8GG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-03-29
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon29/03/2022
Declaration of solvency
dot icon29/03/2022
Resolutions
dot icon09/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon01/06/2021
Registered office address changed from 10 Sunningdale Gardens London W8 6PX W8 6PX England to 6 6 Hydon Grove Cranleigh Surrey GU6 8GG on 2021-06-01
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/11/2019
Cancellation of shares. Statement of capital on 2019-11-06
dot icon20/11/2019
Purchase of own shares.
dot icon06/11/2019
Cessation of Kathryn Adair Nicholls as a person with significant control on 2019-11-06
dot icon06/11/2019
Termination of appointment of Kathryn Adair Nicholls as a director on 2019-11-06
dot icon19/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Termination of appointment of Victoria Anne Rosa Harrison -Cripps as a secretary on 2017-07-31
dot icon26/06/2017
Notification of Victoria Anne Rosa Harrison Cripps as a person with significant control on 2017-06-24
dot icon26/06/2017
Notification of Kathryn Adair Nicholls as a person with significant control on 2017-06-24
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2015
Registered office address changed from Royds Llp 65 Carter Lane London EC4V 5HF to 10 Sunningdale Gardens London W8 6PX W8 6PX on 2015-12-03
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 2014-02-04
dot icon09/01/2014
Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 2014-01-09
dot icon26/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/01/2013
Resolutions
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Appointment of Miss Victoria Anne Harrison-Cripps as a director
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Kathryn Adair Nicholls on 2010-06-23
dot icon09/09/2009
Ad 27/07/09\gbp si 2@1=2\gbp ic 3/5\
dot icon09/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon29/06/2009
Return made up to 24/06/09; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon10/07/2007
Return made up to 24/06/07; full list of members
dot icon25/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon06/07/2006
Return made up to 24/06/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/07/2005
Return made up to 24/06/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon01/07/2004
Return made up to 24/06/04; full list of members
dot icon11/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon13/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/06/2002
Return made up to 24/06/02; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/07/2001
Return made up to 24/06/01; full list of members
dot icon29/08/2000
Registered office changed on 29/08/00 from: acre house 11/15 william road london NW1 3ER
dot icon29/08/2000
Return made up to 24/06/00; full list of members
dot icon21/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon04/07/2000
Director resigned
dot icon19/04/2000
Resolutions
dot icon28/07/1999
Certificate of change of name
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Ad 22/07/99--------- £ si 2@1=2 £ ic 1/3
dot icon28/07/1999
Memorandum and Articles of Association
dot icon28/07/1999
Resolutions
dot icon27/07/1999
New director appointed
dot icon24/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£172,323.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
158.29K
-
0.00
172.32K
-
2021
1
158.29K
-
0.00
172.32K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

158.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathryn Adair Nicholls
Director
22/07/1999 - 06/11/2019
-
Pepys, Zita Mary
Director
22/07/1999 - 21/06/2000
-
Harrison -Cripps, Victoria Anne Rosa
Secretary
22/07/1999 - 31/07/2017
-
Harrison-Cripps, Victoria Anne
Director
19/07/2010 - Present
-
Cooper, Michael Edward
Director
24/06/1999 - 22/07/1999
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED is an(a) Dissolved company incorporated on 24/06/1999 with the registered office located at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED?

toggle

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED is currently Dissolved. It was registered on 24/06/1999 and dissolved on 16/04/2023.

Where is 10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED located?

toggle

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED is registered at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB.

What does 10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED do?

toggle

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED have?

toggle

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED had 1 employees in 2021.

What is the latest filing for 10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED?

toggle

The latest filing was on 16/04/2023: Final Gazette dissolved following liquidation.