About

Registered Number: 06061140
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 51 .5 Torridon Road, 6 Mallard Court, London, SE6 1RQ

 

Sugarloaf London Ltd was registered on 22 January 2007 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are Fletcher, Dion Paul, Morley, Patsy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Dion Paul 22 January 2007 - 1
MORLEY, Patsy 22 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 March 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 January 2014
CERTNM - Change of name certificate 21 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD01 - Change of registered office address 18 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.