Background WavePink WaveYellow Wave

13 SUNNY GARDENS ROAD LIMITED (05205976)

13 SUNNY GARDENS ROAD LIMITED (05205976) is an active UK company. incorporated on 13 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 13 SUNNY GARDENS ROAD LIMITED has been registered for 21 years. Current directors include HABIB, David Berto, SUFRIN, Aryeh Chaim.

Company Number
05205976
Status
active
Type
ltd
Incorporated
13 August 2004
Age
21 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HABIB, David Berto, SUFRIN, Aryeh Chaim
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 SUNNY GARDENS ROAD LIMITED

13 SUNNY GARDENS ROAD LIMITED is an active company incorporated on 13 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 13 SUNNY GARDENS ROAD LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05205976

LTD Company

Age

21 Years

Incorporated 13 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 20 May 2020To: 29 June 2021
20 Parson Street London NW4 1QB
From: 13 August 2004To: 20 May 2020
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jan 19
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HABIB, David Berto

Active
Parson Street, LondonNW4 1QB
Born November 1968
Director
Appointed 13 Aug 2004

SUFRIN, Aryeh Chaim

Active
Brent Street, LondonNW4 2ES
Born April 1985
Director
Appointed 17 Jul 2024

FRASER, Russell Jamie

Resigned
Hilfield Lane South, HertfordshireWD23 4EL
Secretary
Appointed 13 Aug 2004
Resigned 02 Dec 2019

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Aug 2004
Resigned 13 Aug 2004

FRASER, Russell Jamie

Resigned
Hilfield Lane South, BusheyWD23 4EL
Born August 1972
Director
Appointed 13 Aug 2004
Resigned 02 Dec 2019

SUFRIN, Aryeh Chaim

Resigned
Brent Street, LondonNW4 2ES
Born March 1985
Director
Appointed 02 Dec 2019
Resigned 17 Jul 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Aug 2004
Resigned 13 Aug 2004

Persons with significant control

4

3 Active
1 Ceased
Brent Sreet, LondonNW4 2ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019

Russell Jamie Fraser

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019

Mrs Ella Poser

Active
Cholmley Gardens, LondonNW6 1AH
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Berto Habib

Active
Parson Street, LondonNW4 1QB
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Move Registers To Sail Company
14 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
14 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
29 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
11 December 2008
353353
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
7 March 2006
353353
Legacy
5 September 2005
363aAnnual Return
Legacy
9 June 2005
88(2)R88(2)R
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Incorporation Company
13 August 2004
NEWINCIncorporation