Company NameSylvia Sugarman Limited
Company StatusLiquidation
Company Number00513731
CategoryPrivate Limited Company
Incorporation Date28 November 1952(71 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Nathan Sugarman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(47 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 North End
London
NW3 7HL
Director NameMrs Kate Sarah Freed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(54 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Priory Close
Totteridge
N20 8BB
Director NameMrs Alyson Debra Rochelle Bartaby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(54 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage High Street
Ascot
Berkshire
SL5 7HB
Secretary NameMrs Alyson Debra Rochelle Bartaby
NationalityBritish
StatusCurrent
Appointed19 August 2008(55 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleBanker
Correspondence AddressPaddock Cottage High Street
Ascot
Berkshire
SL5 7HB
Director NameSylvia Sugarman
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 January 2009)
RoleRetired
Correspondence Address86 Claredon Court
Sidmouth Road
London
NW2 5HD
Director NameBarbara Sugarman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 14 March 2019)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address86 Claredon Court
Sidmouth Road
London
NW2 5HD
Secretary NameSylvia Sugarman
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 August 2008)
RoleCompany Director
Correspondence Address86 Claredon Court
Sidmouth Road
London
NW2 5HD

Location

Registered AddressWilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

500 at £1Barbara Sugarman
50.00%
Ordinary
167 at £1Gary Anthony Sugarman
16.70%
Ordinary
167 at £1R. Sugarman
16.70%
Ordinary
166 at £1K. Sugarman
16.60%
Ordinary

Financials

Year2014
Turnover£54,578
Net Worth£18,240
Cash£14,197
Current Liabilities£118,395

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

10 October 1966Delivered on: 27 October 1966
Persons entitled: Barclays Bank

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 71 chamberlayne rd, london. N.W.10.
Outstanding

Filing History

21 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
29 March 2023Satisfaction of charge 1 in full (1 page)
19 January 2023Total exemption full accounts made up to 5 April 2022 (6 pages)
22 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
13 July 2020Director's details changed for Mrs Alyson Debra Rochelle Bartaby on 10 June 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Director's details changed for Mrs Alyson Debra Rachelle Bartaby on 10 July 2020 (2 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 5 April 2020 (5 pages)
12 December 2019Notification of a person with significant control statement (2 pages)
20 August 2019Cessation of Barbara Louise Sugarman as a person with significant control on 20 August 2019 (1 page)
20 August 2019Secretary's details changed for Alyson Debra Rachelle Bartaby on 20 August 2019 (1 page)
4 July 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 March 2019Termination of appointment of Barbara Sugarman as a director on 14 March 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
5 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
7 June 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
16 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20.22 Wenlock Road London N1 7GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20.22 Wenlock Road London N1 7GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Paddock Cottage High Street Ascot SL5 7HB England to 20-22 Wenlock Road London N1 7GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Paddock Cottage High Street Ascot SL5 7HB England to 20-22 Wenlock Road London N1 7GU on 16 March 2017 (1 page)
6 December 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
6 December 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 October 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to Paddock Cottage High Street Ascot SL5 7HB on 8 October 2016 (1 page)
8 October 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to Paddock Cottage High Street Ascot SL5 7HB on 8 October 2016 (1 page)
29 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(7 pages)
29 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(7 pages)
29 December 2015Secretary's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (1 page)
29 December 2015Director's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (3 pages)
29 December 2015Secretary's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (1 page)
29 December 2015Director's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (3 pages)
28 December 2015Director's details changed for Barbara Sugarman on 27 December 2015 (2 pages)
28 December 2015Director's details changed for Barbara Sugarman on 27 December 2015 (2 pages)
10 November 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
4 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(16 pages)
4 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(16 pages)
24 September 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
24 September 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
24 September 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(16 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(16 pages)
1 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (16 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (16 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
25 August 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
25 August 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
25 August 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
15 April 2011Registered office address changed from 86 Clarendon Court Sidmouth Road Willesden NW2 5HD on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 86 Clarendon Court Sidmouth Road Willesden NW2 5HD on 15 April 2011 (2 pages)
17 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
31 August 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
31 August 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
31 August 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
16 June 2010Previous accounting period extended from 30 November 2009 to 5 April 2010 (3 pages)
16 June 2010Previous accounting period extended from 30 November 2009 to 5 April 2010 (3 pages)
16 June 2010Previous accounting period extended from 30 November 2009 to 5 April 2010 (3 pages)
6 January 2010Termination of appointment of Sylvia Sugarman as a director (1 page)
6 January 2010Termination of appointment of Sylvia Sugarman as a director (1 page)
6 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (30 pages)
6 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (30 pages)
24 April 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
24 April 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
4 December 2008Secretary appointed alyson debra rachelle bertaby (2 pages)
4 December 2008Secretary appointed alyson debra rachelle bertaby (2 pages)
24 November 2008Return made up to 31/10/08; full list of members (10 pages)
24 November 2008Return made up to 31/10/08; full list of members (10 pages)
1 October 2008Appointment terminated secretary sylvia sugarman (1 page)
1 October 2008Appointment terminated secretary sylvia sugarman (1 page)
21 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
21 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
18 February 2008Return made up to 31/10/07; full list of members (8 pages)
18 February 2008Return made up to 31/10/07; full list of members (8 pages)
10 May 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
4 January 2007Return made up to 31/10/06; full list of members (8 pages)
4 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
4 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
4 January 2007Return made up to 31/10/06; full list of members (8 pages)
18 January 2006Return made up to 31/10/05; full list of members (8 pages)
18 January 2006Return made up to 31/10/05; full list of members (8 pages)
7 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
7 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
2 June 2005Return made up to 31/10/04; full list of members (8 pages)
2 June 2005Return made up to 31/10/04; full list of members (8 pages)
3 December 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
3 December 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
31 December 2003Return made up to 31/10/03; full list of members (8 pages)
31 December 2003Return made up to 31/10/03; full list of members (8 pages)
23 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
23 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
9 November 2001Return made up to 31/10/01; full list of members (8 pages)
9 November 2001Return made up to 31/10/01; full list of members (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
15 November 2000Return made up to 31/10/00; full list of members (8 pages)
15 November 2000Return made up to 31/10/00; full list of members (8 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
17 November 1999Full accounts made up to 30 November 1998 (10 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 30 November 1998 (10 pages)
7 December 1998Return made up to 31/10/98; full list of members (6 pages)
7 December 1998Return made up to 31/10/98; full list of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
15 December 1997Return made up to 31/10/97; no change of members (4 pages)
15 December 1997Return made up to 31/10/97; no change of members (4 pages)
25 November 1997Full accounts made up to 30 November 1996 (12 pages)
25 November 1997Full accounts made up to 30 November 1996 (12 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
27 October 1996Full accounts made up to 30 November 1995 (11 pages)
27 October 1996Full accounts made up to 30 November 1995 (11 pages)
5 January 1996Return made up to 31/10/95; full list of members (6 pages)
5 January 1996Return made up to 31/10/95; full list of members (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (11 pages)
2 October 1995Full accounts made up to 30 November 1994 (11 pages)