SUNDON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3LH

Company number 02075138
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address 399 HENDON WAY, LONDON, NW4 3LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUNDON INVESTMENTS LIMITED are www.sundoninvestments.co.uk, and www.sundon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Sundon Investments Limited is a Private Limited Company. The company registration number is 02075138. Sundon Investments Limited has been working since 18 November 1986. The present status of the company is Active. The registered address of Sundon Investments Limited is 399 Hendon Way London Nw4 3lh. . MEMERY, Florence is a Director of the company. MEMERY, Warren Jarvis is a Director of the company. Secretary GREGORY, Leslie Anne has been resigned. Secretary MCCULLOCH, Dawn Virginia has been resigned. Secretary MEMERY, Florence has been resigned. Secretary MEMERY, William Valentine John has been resigned. Director CONNICK, David Alan has been resigned. Director MEMERY, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MEMERY, Florence

90 years old

Director
MEMERY, Warren Jarvis
Appointed Date: 01 April 2000
59 years old

Resigned Directors

Secretary
GREGORY, Leslie Anne
Resigned: 28 August 1995

Secretary
MCCULLOCH, Dawn Virginia
Resigned: 22 May 1993
Appointed Date: 06 September 1992

Secretary
MEMERY, Florence
Resigned: 01 April 2000
Appointed Date: 28 August 1995

Secretary
MEMERY, William Valentine John
Resigned: 14 December 2010
Appointed Date: 01 April 2000

Director
CONNICK, David Alan
Resigned: 24 January 1994
69 years old

Director
MEMERY, John
Resigned: 01 April 2000
102 years old

SUNDON INVESTMENTS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000

18 Nov 2014
Registered office address changed from C/O Js Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014
...
... and 79 more events
29 Jan 1987
Particulars of mortgage/charge

17 Dec 1986
New director appointed

11 Dec 1986
Registered office changed on 11/12/86 from: 80/82 grays inn road london WC1

11 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Certificate of Incorporation

SUNDON INVESTMENTS LIMITED Charges

7 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 to 13 the parade sundon park road luton in the county of…
20 November 1992
Legal charge
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27/41 finchley lane hendon (all odd numbers inclusive) l/b…
9 January 1987
Mortgage
Delivered: 29 January 1987
Status: Satisfied on 20 September 1994
Persons entitled: Singer & Friedlander Limited.
Description: F/H 1-13 sundon park parade luton bedfordshire.