SUNFLOWER PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 8AA

Company number 02900236
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address ROOM 41-42 639 ENTERPRISE CENTRE, HIGH ROAD, LONDON, ENGLAND, N17 8AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SUNFLOWER PROPERTIES LIMITED are www.sunflowerproperties.co.uk, and www.sunflower-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Sunflower Properties Limited is a Private Limited Company. The company registration number is 02900236. Sunflower Properties Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Sunflower Properties Limited is Room 41 42 639 Enterprise Centre High Road London England N17 8aa. . KELLY, Angela is a Secretary of the company. HAWKES, Adrian Leslie is a Director of the company. HAWKES, Gareth Illya James is a Director of the company. HAWKES, Pauline Ann is a Director of the company. KELLY, Angela is a Director of the company. MAYER, Carla Suzanne is a Director of the company. Secretary HAWKES, Pauline Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DAY, Anna Coraine has been resigned. Director PAVEY, Allan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KELLY, Angela
Appointed Date: 05 April 2005

Director
HAWKES, Adrian Leslie
Appointed Date: 25 March 1994
82 years old

Director
HAWKES, Gareth Illya James
Appointed Date: 12 December 2003
47 years old

Director
HAWKES, Pauline Ann
Appointed Date: 15 August 1997
75 years old

Director
KELLY, Angela
Appointed Date: 05 April 2005
54 years old

Director
MAYER, Carla Suzanne
Appointed Date: 01 April 2002
53 years old

Resigned Directors

Secretary
HAWKES, Pauline Ann
Resigned: 20 February 2013
Appointed Date: 25 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 March 1994
Appointed Date: 18 February 1994

Director
DAY, Anna Coraine
Resigned: 19 September 2004
Appointed Date: 18 February 1997
55 years old

Director
PAVEY, Allan
Resigned: 15 January 1997
Appointed Date: 25 February 1994
85 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 March 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Mrs Pauline Ann Hawkes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Leslie Hawkes
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNFLOWER PROPERTIES LIMITED Events

31 Mar 2017
Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017
16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 24

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
New director appointed

14 Apr 1994
Registered office changed on 14/04/94 from: temple house 20 holywell row london EC2A 4JB

14 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Feb 1994
Incorporation

SUNFLOWER PROPERTIES LIMITED Charges

7 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 lazar walk, finsbury park, london. T/no NGL392112. By…
18 September 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied on 10 December 2004
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 30 lazar walk finsbury park london.