JOHN B SUNLEY & SONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6LH
Company number 02134055
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 20 BERKELEY SQUARE, MAYFAIR, LONDON, W1J 6LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 4,526,411 . The most likely internet sites of JOHN B SUNLEY & SONS LIMITED are www.johnbsunleysons.co.uk, and www.john-b-sunley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. John B Sunley Sons Limited is a Private Limited Company. The company registration number is 02134055. John B Sunley Sons Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of John B Sunley Sons Limited is 20 Berkeley Square Mayfair London W1j 6lh. . SUNLEY SECURITIES LIMITED is a Secretary of the company. SUNLEY, James Bernard is a Director of the company. Secretary MYERS, David John has been resigned. Director DEVERELL, Christopher John William has been resigned. Director DEVERELL, Christopher John has been resigned. Director ROCKELL, Barry Charles has been resigned. Director SUNLEY, John Bernard has been resigned. Director TICE, Richard James Sunley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SUNLEY SECURITIES LIMITED
Appointed Date: 07 December 1992

Director

Resigned Directors

Secretary
MYERS, David John
Resigned: 07 December 1992

Director
DEVERELL, Christopher John William
Resigned: 14 April 2004
Appointed Date: 23 November 1994
80 years old

Director
DEVERELL, Christopher John
Resigned: 30 September 1992
80 years old

Director
ROCKELL, Barry Charles
Resigned: 30 April 2000
Appointed Date: 19 December 1997
83 years old

Director
SUNLEY, John Bernard
Resigned: 14 February 2011
89 years old

Director
TICE, Richard James Sunley
Resigned: 31 March 2006
Appointed Date: 04 January 1993
61 years old

Persons With Significant Control

Sunley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN B SUNLEY & SONS LIMITED Events

28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,526,411

20 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Feb 2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
...
... and 94 more events
06 Jan 1988
Registered office changed on 06/01/88 from: 82 great eastern st london EC2A 3JL

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1987
Registered office changed on 09/09/87 from: 2 baches st london N1 6UB

21 May 1987
Incorporation

JOHN B SUNLEY & SONS LIMITED Charges

6 January 1993
Debenture
Delivered: 14 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1989
Debenture
Delivered: 16 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…