About

Registered Number: 06037065
Date of Incorporation: 22/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 95 Sunny Gardens Road, Hendon, London, NW4 1SH

 

Having been setup in 2006, 95 Sunny Gardens Road Ltd have registered office in London, it's status at Companies House is "Active". This business has 6 directors listed as Melliard, Deborah Jane, Rahamim, Erez, Shinwell, Ian Edwin, Joseph, Yonithan, Kada, Ezra, Taylor, Nicola Rose at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLIARD, Deborah Jane 20 May 2010 - 1
RAHAMIM, Erez 20 May 2010 - 1
SHINWELL, Ian Edwin 22 December 2006 - 1
KADA, Ezra 01 April 2008 25 July 2008 1
TAYLOR, Nicola Rose 08 May 2008 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Yonithan 22 December 2006 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.