Company NameSunnywell Ltd
DirectorVisrael Aron Horowitz
Company StatusLive but Receiver Manager on at least one charge
Company Number04351826
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVisrael Aron Horowitz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address4 Scarrwheel
Salford
M7 2FX
Secretary NameJudith Ann Horowitz
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address4 Scarrwheel
Salford
M7 2FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary'S
Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£107,524
Cash£2,042
Current Liabilities£384,502

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due13 January 2017 (overdue)

Filing History

21 May 2013Receiver's abstract of receipts and payments to 6 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 6 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 6 April 2013 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 April 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 April 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 4 April 2012 (2 pages)
15 November 2011Receiver's abstract of receipts and payments to 4 October 2011 (2 pages)
15 November 2011Receiver's abstract of receipts and payments to 4 October 2011 (2 pages)
15 November 2011Receiver's abstract of receipts and payments to 4 October 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Notice of appointment of receiver or manager (3 pages)
12 October 2010Notice of appointment of receiver or manager (3 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
(4 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
(4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Return made up to 30/12/08; no change of members (4 pages)
15 January 2009Return made up to 30/12/08; no change of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 March 2008Return made up to 30/12/07; no change of members (6 pages)
5 March 2008Return made up to 30/12/07; no change of members (6 pages)
10 January 2007Return made up to 30/12/06; full list of members (6 pages)
10 January 2007Return made up to 30/12/06; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 33 waterpark road salford M7 4FT (1 page)
15 December 2004Registered office changed on 15/12/04 from: 33 waterpark road salford M7 4FT (1 page)
24 January 2004Return made up to 11/01/04; full list of members (6 pages)
24 January 2004Return made up to 11/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 June 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
17 June 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 39A leicester road salford M7 4AS (1 page)
21 January 2002Registered office changed on 21/01/02 from: 39A leicester road salford M7 4AS (1 page)
21 January 2002Secretary resigned (1 page)
11 January 2002Incorporation (10 pages)
11 January 2002Incorporation (10 pages)