About

Registered Number: 05361063
Date of Incorporation: 10/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 75 Haverstock Hill, Belsize Park, London, NW3 4SL

 

Sunflower Designs Ltd was registered on 10 February 2005 with its registered office in London, it has a status of "Active". There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBERMAN, Peter Maurice 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HUBERMAN, Peter Maurice 03 September 2007 - 1
HUBERMAN, Thelma 28 April 2005 03 September 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 19 December 2014
SH01 - Return of Allotment of shares 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 17 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.