Active - Proposal to Strike off
Company Information for SUNNINGDALE ASSETS LIMITED
THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
|
Company Registration Number
07140014
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SUNNINGDALE ASSETS LIMITED | |
Legal Registered Office | |
THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE Other companies in KT13 | |
Company Number | 07140014 | |
---|---|---|
Company ID Number | 07140014 | |
Date formed | 2010-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-04-05 21:06:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ERIC LUCIANO NICOLI |
||
NICHOLAS JAMES WYLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIME OF OUR LIVES PLC | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2017-05-30 | |
WENTWORTH MEDIA & ARTS LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
BEL TEMPO ARTS LTD | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
LANDMARK PROPERTIES (SOUTH) LIMITED | Director | 2010-03-01 | CURRENT | 2010-01-13 | Dissolved 2018-05-22 | |
AKAZOO LIMITED | Director | 2010-01-29 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
LANDMARK ASSETTS LIMITED | Director | 2009-11-26 | CURRENT | 2009-10-14 | Liquidation | |
NICK STEWART & ASSOCIATES LIMITED | Director | 2008-09-24 | CURRENT | 2007-08-16 | Active | |
LANDMARK MANAGEMENT PROJECTS LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2017-10-27 | |
LANDMARK ASETS LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
SHRUBBS HILL LANE LIMITED | Director | 2010-05-27 | CURRENT | 1972-12-08 | Active | |
LANDMARK PROPERTIES (SOUTH) LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Dissolved 2018-05-22 | |
LANDMARK ASSETTS LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Liquidation | |
DON PROPERTIES LIMITED | Director | 2007-06-01 | CURRENT | 1957-03-22 | Active | |
PARKHAM PROPERTIES LIMITED | Director | 2007-06-01 | CURRENT | 1958-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AR01 | 29/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/15 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/14 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 29/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LUCIANO NICOLI / 29/01/2012 | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 29/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES WYLLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 1,165,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,170,000 |
Creditors Due After One Year | 2012-03-31 | £ 1,170,000 |
Creditors Due After One Year | 2011-03-31 | £ 648,021 |
Creditors Due Within One Year | 2013-03-31 | £ 655,816 |
Creditors Due Within One Year | 2012-03-31 | £ 579,232 |
Creditors Due Within One Year | 2012-03-31 | £ 579,232 |
Creditors Due Within One Year | 2011-03-31 | £ 113,072 |
Other Creditors Due Within One Year | 2013-03-31 | £ 496,639 |
Other Creditors Due Within One Year | 2012-03-31 | £ 430,626 |
Other Creditors Due Within One Year | 2012-03-31 | £ 430,626 |
Other Creditors Due Within One Year | 2011-03-31 | £ 8,976 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 55,074 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 55,074 |
Taxation Social Security Due Within One Year | 2011-03-31 | £ 3,233 |
Trade Creditors Within One Year | 2013-03-31 | £ 1,591 |
Creditors and other liabilities
|
|
|
|
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 SUNNINGDALE ASSETS LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 47,282 |
Cash Bank In Hand | 2012-03-31 | £ 48,249 |
Cash Bank In Hand | 2012-03-31 | £ 48,249 |
Current Assets | 2013-03-31 | £ 1,710,237 |
Current Assets | 2012-03-31 | £ 1,649,828 |
Current Assets | 2012-03-31 | £ 1,649,828 |
Current Assets | 2011-03-31 | £ 748,414 |
Debtors | 2013-03-31 | £ 2,507 |
Debtors | 2011-03-31 | £ 12,933 |
Stocks Inventory | 2013-03-31 | £ 1,660,448 |
Stocks Inventory | 2012-03-31 | £ 1,601,579 |
Stocks Inventory | 2012-03-31 | £ 1,601,579 |
Stocks Inventory | 2011-03-31 | £ 735,027 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUNNINGDALE ASSETS LIMITED are:
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. |