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.
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 |
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 |