SUNFELL SERVICES LIMITED

SUNFELL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUNFELL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01484061
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNFELL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUNFELL SERVICES LIMITED located?

    Registered Office Address
    194 Station Road
    HA8 7AT Edgware
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNFELL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUNFELL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for SUNFELL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom to 194 Station Road Edgware Greater London HA8 7AT on Nov 13, 2025

    1 pagesAD01

    Appointment of Benjamin Stevens Block Management as a secretary on Nov 12, 2025

    2 pagesAP04

    Registered office address changed from 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on Sep 11, 2025

    1 pagesAD01

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 30, 2024 with updates

    4 pagesCS01

    Termination of appointment of Ghp Registrars Limited as a secretary on Jun 13, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Lady Anne Greenstock as a director on Sep 09, 2021

    2 pagesAP01

    Termination of appointment of Maria Alice Santos Mota Weidner as a director on Sep 09, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Appointment of Mr Trevor Zahra as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Elie Basil Victor Dangoor as a director on Nov 25, 2020

    1 pagesTM01

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    6 pagesCS01

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Matthew John Sala as a director on Sep 25, 2017

    1 pagesTM01

    Who are the officers of SUNFELL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN STEVENS BLOCK MANAGEMENT
    Station Road
    HA8 7AT Edgware
    194
    Greater London
    England
    Secretary
    Station Road
    HA8 7AT Edgware
    194
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number01713264
    282379620001
    GREENSTOCK, Anne, Lady
    1-3 Cornwall Gardens
    South Kensington
    SW7 4AJ London
    Flat 21
    England
    Director
    1-3 Cornwall Gardens
    South Kensington
    SW7 4AJ London
    Flat 21
    England
    EnglandBritish287980840001
    SAI LOUIE, Timothy
    Cornwall Gardens
    Flat 7
    SW7 4AJ London
    1
    England
    Director
    Cornwall Gardens
    Flat 7
    SW7 4AJ London
    1
    England
    United KingdomBritish193030330001
    ZAHRA, Trevor
    1-3 Cornwall Gardens
    SW7 4AJ London
    1b
    United Kingdom
    Director
    1-3 Cornwall Gardens
    SW7 4AJ London
    1b
    United Kingdom
    MaltaMaltese277151000001
    DANGOOR, Elie Basil Victor
    Flat 3 1-3 Cornwall Gardens
    SW7 4AJ London
    Secretary
    Flat 3 1-3 Cornwall Gardens
    SW7 4AJ London
    British77183850001
    GRAY, Michael Barry Stannus
    85 Longton Avenue
    Sydenham
    SE26 6RF London
    Secretary
    85 Longton Avenue
    Sydenham
    SE26 6RF London
    British9298290001
    LINDON, Charles Jeremy Paul
    High Street
    HA4 7BD Ruislip
    49a
    Middlesex
    United Kingdom
    Secretary
    High Street
    HA4 7BD Ruislip
    49a
    Middlesex
    United Kingdom
    152803110001
    RICHARDS, Sarah
    23 C Nevern Square
    SW5 9PD London
    Secretary
    23 C Nevern Square
    SW5 9PD London
    British29199210001
    GHP REGISTRARS LIMITED
    1st Floor
    Marlborough Hill
    HA1 1UD Harrow
    Health Aid House
    Middlesex
    England
    Secretary
    1st Floor
    Marlborough Hill
    HA1 1UD Harrow
    Health Aid House
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number04958345
    94658380001
    AFSHARNIA, Afshin
    Flat 19 1/3 Cornwall Gardens
    SW7 4AJ London
    Director
    Flat 19 1/3 Cornwall Gardens
    SW7 4AJ London
    Iranian72114150001
    AREND, Joseph Victor
    Luggs Farm
    Membury
    EX13 7TZ Axminster
    Devon
    Director
    Luggs Farm
    Membury
    EX13 7TZ Axminster
    Devon
    United KingdomBritish114154240001
    DANGOOR, Elie Basil Victor
    Flat 3 1-3 Cornwall Gardens
    SW7 4AJ London
    Director
    Flat 3 1-3 Cornwall Gardens
    SW7 4AJ London
    EnglandBritish77183850001
    DEAR, William James Alexander
    Cornwall Gardens
    Flat 17
    SW7 4AJ London
    1
    England
    Director
    Cornwall Gardens
    Flat 17
    SW7 4AJ London
    1
    England
    EnglandBritish191868960001
    GOLDIE MORRISON, Keith Cooper
    125 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    Director
    125 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    British40909220002
    ORORKE, William Marcus Colomb
    1-3 Cornwall Gardens
    SW7 4AJ London
    Director
    1-3 Cornwall Gardens
    SW7 4AJ London
    British29199220001
    RICHARDS, Sarah
    23 C Nevern Square
    SW5 9PD London
    Director
    23 C Nevern Square
    SW5 9PD London
    British29199210001
    ROBERTS, Vivienne
    Flat 1 1 Cornwall Gardens
    SW7 4AJ London
    Director
    Flat 1 1 Cornwall Gardens
    SW7 4AJ London
    British72114280001
    SALA, Matthew John, Dr
    Healthaid House
    1 Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Director
    Healthaid House
    1 Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    United KingdomBritish159362950001
    SANTOS MOTA WEIDNER, Maria Alice
    Cornwall Gardens
    Flat 2b
    SW7 4AJ London
    1
    England
    Director
    Cornwall Gardens
    Flat 2b
    SW7 4AJ London
    1
    England
    EnglandPortuguese219554660001
    STEPHEN, Scontras
    Flat20 3 Cornwall Gardens
    SW7 4AJ London
    Director
    Flat20 3 Cornwall Gardens
    SW7 4AJ London
    Us Citizen76322820001
    SWABEY, Brian William Harold
    The Old Bicycle Shed
    Windmill Close Ivinghoe
    LU7 9EW Leighton Buzzard
    Bedfordshire
    Director
    The Old Bicycle Shed
    Windmill Close Ivinghoe
    LU7 9EW Leighton Buzzard
    Bedfordshire
    British1700650001
    WYNNE, Theodore Bates
    Suite 17
    One Cornwall Gardens
    SW7 4AJ London
    Director
    Suite 17
    One Cornwall Gardens
    SW7 4AJ London
    EnglandBritish39138750002

    What are the latest statements on persons with significant control for SUNFELL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0