About

Registered Number: 04394724
Date of Incorporation: 14/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX

 

Sunnyside Community Gardens was founded on 14 March 2002, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, Chloe Elise Penmberton 25 September 2017 - 1
BOURKE, Michael James Bernard 19 September 2017 - 1
CRISP, Jennifer Elizabeth 15 May 2017 - 1
GANI, Bibi Zoharina 31 March 2019 - 1
PEARSON, Jasmine 31 March 2019 - 1
PRAVITT, Bridget Jane 31 March 2019 - 1
SWANN, Alan Bedford 31 March 2019 - 1
WEDMORE, Henrietta 26 July 2016 - 1
ARKIN, David Alan 03 October 2012 15 March 2014 1
BARROW, Ronald 14 March 2002 31 December 2002 1
BEESLY, Islay 13 December 2006 14 February 2013 1
BIRZNIEKS, Ingomar 14 March 2002 31 January 2003 1
BOURNE, Michael James Bernard 19 September 2017 19 September 2017 1
BROWNLIE, Stuart 16 March 2012 15 July 2014 1
CAPE, Timothy 26 July 2016 13 July 2017 1
CAPR, Timothy 01 September 2016 01 September 2016 1
CARTER, Benjamin Mark 10 October 2016 10 April 2017 1
CORBETT, Tony 14 March 2002 03 December 2004 1
DELANEY, Rosetta Maria 14 July 2013 08 October 2015 1
DUFFY, Lauren 03 December 2004 16 December 2005 1
EADON, Joan 13 December 2006 01 February 2011 1
FAIRWEATHER, Susie 01 February 2003 03 December 2004 1
FOXSMITH, Greg 16 March 2012 03 October 2012 1
GALLIE, James 16 March 2012 03 October 2012 1
GEORGES, Michael Frederick 14 March 2002 31 January 2003 1
HERBERT, Paul 03 December 2004 31 January 2008 1
HOWAT, Edward 19 May 2014 10 January 2015 1
KINSELLA, Thomas 13 December 2006 31 January 2008 1
LURIE, Yabu 15 July 2006 31 August 2007 1
MACDONALD, Amanda 14 March 2002 31 January 2003 1
MARTINEZ, Javier 01 February 2003 31 December 2003 1
MCCABE, Samuel Bernard 22 November 2017 31 March 2019 1
MOONEY, Peter 05 December 2003 03 December 2004 1
MORTAN, William 11 December 2008 16 March 2012 1
MURPHY, Denis Eugene 14 March 2002 31 December 2006 1
MURPHY, Jacquleline 13 December 2006 11 September 2010 1
MUTAKI, George 03 December 2004 16 December 2005 1
NANIKHAN, Ruth 01 February 2003 03 December 2004 1
NEE, Mary 10 October 2016 31 March 2019 1
OCHOCKI, Bozenna 26 July 2016 11 September 2017 1
PEDUPA, Sue 14 March 2002 31 January 2003 1
POLLARD, Donna 14 March 2002 31 January 2003 1
PORTCH, Anna 10 October 2016 10 July 2017 1
PRYDE, Lisa Catherine 28 May 2015 10 October 2016 1
ROMA, Maria Pia 09 October 2017 14 October 2019 1
SAY, Liam 28 May 2015 28 February 2016 1
SHIELS, Geoff 05 December 2003 03 December 2004 1
SMART, Glenda 14 March 2002 23 November 2011 1
WILKINSON, Mark 16 December 2005 06 December 2008 1
WILKINSON, Trudi 09 October 2017 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Hagir Suliman 22 September 2014 03 February 2015 1
HOOKE, Benjamin David Jonathan 14 March 2002 09 October 2002 1
LAUGHLAN, Tracy 13 July 2011 18 November 2011 1
PERRY, Alan 16 March 2012 03 October 2012 1
UNDERWOOD, Sonya Marie 03 October 2012 28 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 10 November 2019
AP01 - Appointment of director 10 November 2019
TM01 - Termination of appointment of director 10 November 2019
CS01 - N/A 11 May 2019
AP01 - Appointment of director 11 May 2019
AP01 - Appointment of director 11 May 2019
AP01 - Appointment of director 11 May 2019
TM01 - Termination of appointment of director 11 May 2019
TM01 - Termination of appointment of director 11 May 2019
TM01 - Termination of appointment of director 11 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 18 April 2018
AP01 - Appointment of director 15 April 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
CS01 - N/A 13 May 2017
AP01 - Appointment of director 13 May 2017
AP01 - Appointment of director 13 May 2017
AP01 - Appointment of director 13 May 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 18 September 2016
TM01 - Termination of appointment of director 18 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 04 September 2016
AP01 - Appointment of director 29 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 08 February 2015
AA - Annual Accounts 11 January 2015
AP03 - Appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AAMD - Amended Accounts 21 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 10 January 2013
AP01 - Appointment of director 16 October 2012
AP03 - Appointment of secretary 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 14 April 2012
TM01 - Termination of appointment of director 14 April 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 28 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 18 August 2011
AP03 - Appointment of secretary 18 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 14 April 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 19 August 2008
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 12 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.