SUNSTONE PROPERTIES LIMITED
SIDCUP BLUESTONE PROPERTIES LIMITED VIRAX LIMITED

Hellopages » Greater London » Bexley » DA14 6NE

Company number 04643069
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address DYER & CO SERVICES LIMITED, ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of SUNSTONE PROPERTIES LIMITED are www.sunstoneproperties.co.uk, and www.sunstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunstone Properties Limited is a Private Limited Company. The company registration number is 04643069. Sunstone Properties Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Sunstone Properties Limited is Dyer Co Services Limited Onega House 112 Main Road Sidcup Kent Da14 6ne. The company`s financial liabilities are £90.1k. It is £7.94k against last year. And the total assets are £29.64k, which is £-32.46k against last year. VIGAR, John Edward is a Secretary of the company. VIGAR, John Edward is a Director of the company. VIGAR, Michael Gerard is a Director of the company. Secretary VIGAR, Michael Gerard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director VIGAR, Laurence John has been resigned. Director VIGAR, Michael Gerard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sunstone properties Key Finiance

LIABILITIES £90.1k
+9%
CASH n/a
TOTAL ASSETS £29.64k
-53%
All Financial Figures

Current Directors

Secretary
VIGAR, John Edward
Appointed Date: 22 June 2009

Director
VIGAR, John Edward
Appointed Date: 30 January 2003
62 years old

Director
VIGAR, Michael Gerard
Appointed Date: 26 July 2010
54 years old

Resigned Directors

Secretary
VIGAR, Michael Gerard
Resigned: 22 June 2009
Appointed Date: 30 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 21 January 2003

Director
VIGAR, Laurence John
Resigned: 15 July 2004
Appointed Date: 30 January 2003
94 years old

Director
VIGAR, Michael Gerard
Resigned: 22 June 2009
Appointed Date: 30 January 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr John Edward Vigar
Notified on: 21 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Gerard Vigar
Notified on: 21 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNSTONE PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 21 January 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 59 more events
14 Aug 2003
New director appointed
12 Aug 2003
Company name changed bluestone properties LIMITED\certificate issued on 12/08/03
05 Aug 2003
Company name changed virax LIMITED\certificate issued on 05/08/03
07 Feb 2003
Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ
21 Jan 2003
Incorporation

SUNSTONE PROPERTIES LIMITED Charges

23 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 138 portland road, london t/no SY52816 by…
23 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 14 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 136 portland road, london t/no SY58425 by…
23 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 14 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 134 portland road, london t/no SY55519 by…
23 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 132 portland road, london t/no SY52665 by…
23 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 130 portland road, london t/no SY55827 by…
14 October 2009
Debenture
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 27 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 10 london road westerham kent. With the benefit of all…
22 December 2004
Debenture (floating charge)
Delivered: 23 December 2004
Status: Satisfied on 27 February 2010
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 27 February 2010
Persons entitled: Nationwide Building Society
Description: F/H property k/a 134 & 136 portland road, croydon, t/n…
21 November 2003
Legal mortgage
Delivered: 9 December 2003
Status: Satisfied on 27 February 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 130-132 portland road south…
13 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 27 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…