PROJECT SUNRISE INVESTMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

PROJECT SUNRISE INVESTMENTS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
PROJECT SUNRISE INVESTMENTS LIMITED was incorporated 44 years ago on 31/10/1979 and has the registered number: 01458009. The accounts status is DORMANT.

PROJECT SUNRISE INVESTMENTS LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 3 31/03/2022

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
CHARTWELL LAND INVESTMENTS LIMITED (until 14/07/2006)

Confirmation Statements

Last Statement Next Statement Due
30/09/2022 14/10/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOSEPHINE HAYMAN Nov 1989 British Director 2020-01-31 CURRENT
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR BRUCE MICHAEL JAMES Jul 1967 British Director 2018-04-26 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2018-04-26 CURRENT
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2018-04-26 CURRENT
MR TOM ROBSON Nov 1982 British Director 2020-01-31 CURRENT
NIALL GORDON BROCK LINDSAY Aug 1957 British Director 2001-07-20 UNTIL 2003-03-14 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2006-07-13 UNTIL 2011-06-30 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2006-07-13 UNTIL 2006-12-31 RESIGNED
MR MARTIN JOHN REAVLEY Nov 1954 British Director 2002-06-06 UNTIL 2003-03-28 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2006-07-13 UNTIL 2018-04-26 RESIGNED
GRAHAM EDWARD ORTON Mar 1963 British Director 2004-10-19 UNTIL 2006-07-12 RESIGNED
MR ALAN ARNOLD JONES Dec 1940 British Director RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-07-13 UNTIL 2009-11-06 RESIGNED
ARTHUR NICOLAS LIGHT Dec 1945 British Director RESIGNED
DUNCAN EDEN TATTON BROWN Mar 1965 British Director 2003-07-18 UNTIL 2004-03-01 RESIGNED
WILLIAM MARTYN PHILLIPS Nov 1968 British Director 2005-09-30 UNTIL 2006-07-12 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2006-07-13 UNTIL 2018-04-26 RESIGNED
JOHN CHARLES MARSH Mar 1959 British Director 2001-07-20 UNTIL 2003-03-28 RESIGNED
MR IAN MICHAEL MASHITER Sep 1955 English Director 2000-11-09 UNTIL 2003-03-28 RESIGNED
SIR GEOFFREY JOHN MULCAHY Feb 1942 British Director RESIGNED
ANNE KATHARINE LAWLEY Feb 1951 Secretary 1992-11-02 UNTIL 2003-07-18 RESIGNED
MR GARY PRESTON SHILLINGLAW Nov 1949 British Secretary 2003-07-18 UNTIL 2003-10-07 RESIGNED
SALLY JANE CLIFTON British Secretary 2006-02-10 UNTIL 2006-07-12 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-12-06 RESIGNED
MR MARTIN HOWARD STOKES Secretary 2003-10-07 UNTIL 2006-02-10 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2006-07-13 UNTIL 2009-04-30 RESIGNED
MR SIMON JOCELYN ENOCH Jun 1959 British Secretary RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-07-13 UNTIL 2018-01-19 RESIGNED
KEITH FLEMING Dec 1959 British Director 2004-03-01 UNTIL 2005-11-08 RESIGNED
MICHAEL CASLAKE CUTT Jul 1958 British Director 2003-07-21 UNTIL 2005-09-30 RESIGNED
MR MARK PETER CREEDY Aug 1954 British Director RESIGNED
MR DAVID MICHAEL COLEMAN Sep 1945 British Director 1996-02-16 UNTIL 2001-01-31 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-07-13 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
COLIN JAMES CARTER Aug 1953 British Director 1994-05-09 UNTIL 1996-01-26 RESIGNED
IAN GRAHAM GARDEN Mar 1958 British Director 2001-12-03 UNTIL 2003-07-18 RESIGNED
MR RICHARD JOHN BURGESS Dec 1946 British Director 1992-12-11 UNTIL 1996-04-09 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2005-09-30 UNTIL 2006-07-12 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-07-13 UNTIL 2018-03-30 RESIGNED
TIMOTHY ANDREW AYRE May 1955 British Director RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2006-07-13 UNTIL 2007-12-31 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MARK STEVEN ELLIOTT Feb 1958 British Director 2001-07-20 UNTIL 2003-03-28 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2006-07-13 UNTIL 2008-11-15 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
PAUL ANDREW THIMONT May 1953 British Director 1996-04-09 UNTIL 2001-11-30 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR TERRANCE HARTWELL Sep 1956 British Director 2003-03-28 UNTIL 2006-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Project Sunrise Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B&Q LIMITED EASTLEIGH Active FULL 47190 - Other retail sale in non-specialised stores
CMW (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
PROJECT SUNRISE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
DICKENS LIMITED EASTLEIGH Active DORMANT 99999 - Dormant Company
PROJECT SUNRISE PROPERTIES LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL EUROPEAN HOLDINGS LIMITED LONDON Active DORMANT 41100 - Development of building projects
B&Q PROPERTIES LIMITED EASTLEIGH Active FULL 68100 - Buying and selling of own real estate
KINGFISHER TMB LIMITED EASTLEIGH Active FULL 74990 - Non-trading company
B&Q PROPERTIES NEW MALDEN LIMITED EASTLEIGH Active FULL 68100 - Buying and selling of own real estate
KINGFISHER FUTURE HOMES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NEW ENGLAND PAINT COMPANY LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
BL DAVIDSON LIMITED LONDON Active DORMANT 41100 - Development of building projects
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
BARNDRILL LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARNCLASS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BF PROPCO (NO.19) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
39 VICTORIA STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL BRADFORD FORSTER LIMITED LONDON Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
BARNDRILL LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARNCLASS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARSTEP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL ALDGATE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL RETAIL PROPERTIES 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BL 5KS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BL OFFICE PROPERTIES 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects