Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULAVILLE LIMITED
Company Information for

SULAVILLE LIMITED

1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, E5 9ND,
Company Registration Number
02734058
Private Limited Company
Active

Company Overview

About Sulaville Ltd
SULAVILLE LIMITED was founded on 1992-07-24 and has its registered office in London. The organisation's status is listed as "Active". Sulaville Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SULAVILLE LIMITED
 
Legal Registered Office
1ST FLOOR
UNIT 1 GROSVENOR WAY
LONDON
E5 9ND
Other companies in N16
 
Filing Information
Company Number 02734058
Company ID Number 02734058
Date formed 1992-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/03/2022
Account next due 20/06/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULAVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SULAVILLE LIMITED

Current Directors
Officer Role Date Appointed
PESSY BERGER
Company Secretary 1993-05-04
MOISHE BERGER
Director 1993-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN BERGER
Company Secretary 1992-08-05 1993-05-04
HELEN BERGER
Director 1992-08-05 1993-05-04
SARA RAPAPORT
Director 1992-08-05 1993-05-04
NOTEHOLD LIMITED
Nominated Secretary 1992-07-24 1992-08-05
NOTEHURST LIMITED
Nominated Director 1992-07-24 1992-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PESSY BERGER GINTON LTD Company Secretary 2006-09-06 CURRENT 2006-07-17 Active
PESSY BERGER JUDSON LTD Company Secretary 2006-09-06 CURRENT 2006-07-31 Active
PESSY BERGER ESTATES (M.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
PESSY BERGER FIELDGROVE ESTATES LTD Company Secretary 2002-10-09 CURRENT 2002-08-28 Active
PESSY BERGER HEYWOOD PROPERTIES LIMITED Company Secretary 1999-01-11 CURRENT 1998-12-21 Active
PESSY BERGER PLUSREACH LIMITED Company Secretary 1997-01-07 CURRENT 1988-11-08 Active
MOISHE BERGER YGB ESTATES LTD Director 2017-06-30 CURRENT 2017-06-30 Active
MOISHE BERGER YMF ESTATES LTD Director 2017-01-25 CURRENT 2017-01-25 Active
MOISHE BERGER BERGER PROPERTIES (3) LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
MOISHE BERGER BERGER PROPERTIES (4) LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
MOISHE BERGER BERGER PROPERTIES (2) LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MOISHE BERGER BERGER PROPERTIES LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
MOISHE BERGER BERGER HOLDINGS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MOISHE BERGER EZMOORE LIMITED Director 2015-03-04 CURRENT 2015-02-10 Active
MOISHE BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MOISHE BERGER GYROTEX LIMITED Director 2014-08-06 CURRENT 2014-02-12 Active
MOISHE BERGER CAM ESTATES Director 2014-06-09 CURRENT 2014-06-03 Active
MOISHE BERGER RAMQUOTE LIMITED Director 2012-11-14 CURRENT 1994-11-23 Active
MOISHE BERGER LESTER ESTATES LIMITED Director 2007-07-02 CURRENT 2001-07-17 Active - Proposal to Strike off
MOISHE BERGER GINTON LTD Director 2006-09-06 CURRENT 2006-07-17 Active
MOISHE BERGER JUDSON LTD Director 2006-09-06 CURRENT 2006-07-31 Active
MOISHE BERGER ESTATES (M.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
MOISHE BERGER FIELDGROVE ESTATES LTD Director 2002-10-09 CURRENT 2002-08-28 Active
MOISHE BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
MOISHE BERGER BEIS RUCHEL ADVERTISING LTD Director 2000-11-22 CURRENT 2000-11-17 Active - Proposal to Strike off
MOISHE BERGER HEYWOOD PROPERTIES LIMITED Director 1999-01-11 CURRENT 1998-12-21 Active
MOISHE BERGER ASHFIELD LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MOISHE BERGER C & H ASSOCIATION LIMITED Director 1993-03-09 CURRENT 1983-02-03 Active
MOISHE BERGER PLUSREACH LIMITED Director 1992-11-08 CURRENT 1988-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Previous accounting period shortened from 27/03/23 TO 26/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22
2023-03-22Previous accounting period shortened from 29/03/22 TO 28/03/22
2023-03-22Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2022-03-22AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-23Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-28AP01DIRECTOR APPOINTED MR GETZEL BERGER
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AA01Previous accounting period extended from 27/03/20 TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-03-23AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-03-23AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-24AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-02-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027340580005
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 2nd Floor Ockway House 41 Stamford Hill London N16 5SR
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA01Current accounting period extended from 29/03/15 TO 31/03/15
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-08-06AR0124/07/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-08-06AR0124/07/12 ANNUAL RETURN FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/12 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-26AR0124/07/10 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / PESSY BERGER / 23/07/2009
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MOISHE BERGER / 09/07/2008
2008-03-28AA30/09/06 TOTAL EXEMPTION SMALL
2007-11-27225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-07-25363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-04363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-29363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-07-31363aRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-07-29363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-07-27363aRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-22288cSECRETARY'S PARTICULARS CHANGED
2000-11-22288cDIRECTOR'S PARTICULARS CHANGED
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-31363aRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-29363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1998-09-15363aRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-28363aRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-30363xRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1995-08-09363xRETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-27363xRETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS
1994-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-05-24SRES03EXEMPTION FROM APPOINTING AUDITORS 22/09/93
1994-01-04395PARTICULARS OF MORTGAGE/CHARGE
1993-09-09363xRETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
1993-05-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-09-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-09-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SULAVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SULAVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2006-05-31 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-05-31 Outstanding NATIONWIDE BUILDING SOCIETY
GENERAL CHARGE 1993-12-17 Satisfied CITIBANK TRUST LIMITED
LEGAL CHARGE 1993-12-17 Satisfied CITIBANK TRUST LIMITED
Filed Financial Reports
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULAVILLE LIMITED

Intangible Assets
Patents
We have not found any records of SULAVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULAVILLE LIMITED
Trademarks
We have not found any records of SULAVILLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT ALTON BALLOON COMPANY LTD 2010-01-04 Outstanding

We have found 1 mortgage charges which are owed to SULAVILLE LIMITED

Income
Government Income
We have not found government income sources for SULAVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SULAVILLE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SULAVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULAVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SULAVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.