About

Registered Number: 02976281
Date of Incorporation: 07/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 39 Sunnyside Road, Ealing, London, W5 5HT

 

39 Sunnyside Road Management Company Ltd was registered on 07 October 1994 and has its registered office in London, it's status is listed as "Active". The companies directors are Sanghera, Jasdeep, Bell, Rachel Emma, Sanghera, Jasdeep, Seebold, Tracy, Conisbee, David Andrew, Viglione, David Roberto, Conisbee, David Andrew, Garvie, David Alexander, Jones, Julian Caradog, Longstaff, Jean Lesley, Ormerod, Clare Helen, Viglione, David Roberto, Wood, Julia Rosemary. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Rachel Emma 05 September 2019 - 1
SANGHERA, Jasdeep 08 November 2018 - 1
SEEBOLD, Tracy 19 July 1999 - 1
CONISBEE, David Andrew 29 July 2013 08 November 2018 1
GARVIE, David Alexander 04 April 1997 15 October 1999 1
JONES, Julian Caradog 29 November 1999 10 August 2009 1
LONGSTAFF, Jean Lesley 07 October 1994 29 July 2013 1
ORMEROD, Clare Helen 07 October 1994 04 April 1997 1
VIGLIONE, David Roberto 01 October 2009 05 September 2019 1
WOOD, Julia Rosemary 07 October 1994 19 July 1999 1
Secretary Name Appointed Resigned Total Appointments
SANGHERA, Jasdeep 05 September 2019 - 1
CONISBEE, David Andrew 07 December 2012 04 September 2018 1
VIGLIONE, David Roberto 04 September 2018 05 September 2019 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 08 October 2019
PSC01 - N/A 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
PSC07 - N/A 05 September 2019
AP03 - Appointment of secretary 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
AP01 - Appointment of director 09 November 2018
PSC07 - N/A 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 28 July 2016
CH03 - Change of particulars for secretary 23 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 25 July 2013
AP03 - Appointment of secretary 08 December 2012
TM02 - Termination of appointment of secretary 08 December 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
CH01 - Change of particulars for director 21 October 2012
CH01 - Change of particulars for director 21 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 18 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 01 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.