SUNFELL SERVICES LIMITED
Overview
| Company Name | SUNFELL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01484061 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUNFELL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUNFELL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for SUNFELL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Appointment of Benjamin Stevens Block Management as a secretary on Nov 12, 2025 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Ghp Registrars Limited as a secretary on Jun 13, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Lady Anne Greenstock as a director on Sep 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Maria Alice Santos Mota Weidner as a director on Sep 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Mr Trevor Zahra as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elie Basil Victor Dangoor as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Termination of appointment of Matthew John Sala as a director on Sep 25, 2017 | 1 pages | TM01 | ||
Who are the officers of SUNFELL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENJAMIN STEVENS BLOCK MANAGEMENT | Secretary | Station Road HA8 7AT Edgware 194 Greater London England |
| 282379620001 | ||||||||||
| GREENSTOCK, Anne, Lady | Director | 1-3 Cornwall Gardens South Kensington SW7 4AJ London Flat 21 England | England | British | 287980840001 | |||||||||
| SAI LOUIE, Timothy | Director | Cornwall Gardens Flat 7 SW7 4AJ London 1 England | United Kingdom | British | 193030330001 | |||||||||
| ZAHRA, Trevor | Director | 1-3 Cornwall Gardens SW7 4AJ London 1b United Kingdom | Malta | Maltese | 277151000001 | |||||||||
| DANGOOR, Elie Basil Victor | Secretary | Flat 3 1-3 Cornwall Gardens SW7 4AJ London | British | 77183850001 | ||||||||||
| GRAY, Michael Barry Stannus | Secretary | 85 Longton Avenue Sydenham SE26 6RF London | British | 9298290001 | ||||||||||
| LINDON, Charles Jeremy Paul | Secretary | High Street HA4 7BD Ruislip 49a Middlesex United Kingdom | 152803110001 | |||||||||||
| RICHARDS, Sarah | Secretary | 23 C Nevern Square SW5 9PD London | British | 29199210001 | ||||||||||
| GHP REGISTRARS LIMITED | Secretary | 1st Floor Marlborough Hill HA1 1UD Harrow Health Aid House Middlesex England |
| 94658380001 | ||||||||||
| AFSHARNIA, Afshin | Director | Flat 19 1/3 Cornwall Gardens SW7 4AJ London | Iranian | 72114150001 | ||||||||||
| AREND, Joseph Victor | Director | Luggs Farm Membury EX13 7TZ Axminster Devon | United Kingdom | British | 114154240001 | |||||||||
| DANGOOR, Elie Basil Victor | Director | Flat 3 1-3 Cornwall Gardens SW7 4AJ London | England | British | 77183850001 | |||||||||
| DEAR, William James Alexander | Director | Cornwall Gardens Flat 17 SW7 4AJ London 1 England | England | British | 191868960001 | |||||||||
| GOLDIE MORRISON, Keith Cooper | Director | 125 Rivermead Court Ranelagh Gardens SW6 3SD London | British | 40909220002 | ||||||||||
| ORORKE, William Marcus Colomb | Director | 1-3 Cornwall Gardens SW7 4AJ London | British | 29199220001 | ||||||||||
| RICHARDS, Sarah | Director | 23 C Nevern Square SW5 9PD London | British | 29199210001 | ||||||||||
| ROBERTS, Vivienne | Director | Flat 1 1 Cornwall Gardens SW7 4AJ London | British | 72114280001 | ||||||||||
| SALA, Matthew John, Dr | Director | Healthaid House 1 Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | United Kingdom | British | 159362950001 | |||||||||
| SANTOS MOTA WEIDNER, Maria Alice | Director | Cornwall Gardens Flat 2b SW7 4AJ London 1 England | England | Portuguese | 219554660001 | |||||||||
| STEPHEN, Scontras | Director | Flat20 3 Cornwall Gardens SW7 4AJ London | Us Citizen | 76322820001 | ||||||||||
| SWABEY, Brian William Harold | Director | The Old Bicycle Shed Windmill Close Ivinghoe LU7 9EW Leighton Buzzard Bedfordshire | British | 1700650001 | ||||||||||
| WYNNE, Theodore Bates | Director | Suite 17 One Cornwall Gardens SW7 4AJ London | England | British | 39138750002 |
What are the latest statements on persons with significant control for SUNFELL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The 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