Company NameSumbul Limited
DirectorRehan Shah Khan
Company StatusActive
Company Number00682376
CategoryPrivate Limited Company
Incorporation Date2 February 1961(63 years, 3 months ago)
Previous NameBaylister Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rehan Shah Khan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(47 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Secretary NameMr Rehan Shah Khan
StatusCurrent
Appointed04 October 2016(55 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameChawa Ish-Horowicz
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration17 years (resigned 22 December 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Director NameMoshe Ish-Horowicz
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration17 years (resigned 22 December 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Secretary NameChawa Ish-Horowicz
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Secretary NameMrs Miriam Rachel Ish-Horowicz
StatusResigned
Appointed07 July 2008(47 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2008)
RoleCompany Director
Correspondence Address30 Hainthorpe Road
London
SE27 0PH
Secretary NameMr Tahir Ishaque
NationalityBritish
StatusResigned
Appointed22 December 2008(47 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£5,855
Current Liabilities£245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 2 December 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
4 October 2016Appointment of Mr Rehan Shah Khan as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Rehan Shah Khan as a secretary on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Tahir Ishaque as a secretary on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Tahir Ishaque as a secretary on 4 October 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(4 pages)
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Register inspection address has been changed from 166 Streatham Hill London SW2 4RU United Kingdom to 196 the Broadway London SW19 1RY (1 page)
16 June 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(4 pages)
16 June 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(4 pages)
16 June 2015Register inspection address has been changed from 166 Streatham Hill London SW2 4RU United Kingdom to 196 the Broadway London SW19 1RY (1 page)
16 June 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 16 June 2015 (1 page)
16 June 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 December 2012Secretary's details changed for Mr Tahir Ishaque on 1 January 2012 (1 page)
6 December 2012Secretary's details changed for Mr Tahir Ishaque on 1 January 2012 (1 page)
6 December 2012Director's details changed for Mr Rehan Shah Khan on 1 January 2012 (2 pages)
6 December 2012Director's details changed for Mr Rehan Shah Khan on 1 January 2012 (2 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 December 2012Secretary's details changed for Mr Tahir Ishaque on 1 January 2012 (1 page)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Mr Rehan Shah Khan on 1 January 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed baylister LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed baylister LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
20 July 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
19 July 2010Register(s) moved to registered office address (1 page)
19 July 2010Register(s) moved to registered office address (1 page)
6 December 2009Register(s) moved to registered inspection location (1 page)
6 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Register inspection address has been changed (1 page)
5 December 2009Director's details changed for Mr Rehan Shah Khan on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mr Rehan Shah Khan on 5 December 2009 (2 pages)
5 December 2009Register inspection address has been changed (1 page)
5 December 2009Director's details changed for Mr Rehan Shah Khan on 5 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 7 April 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 7 April 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 7 April 2009 (4 pages)
5 November 2009Current accounting period shortened from 7 April 2010 to 31 December 2009 (1 page)
5 November 2009Current accounting period shortened from 7 April 2010 to 31 December 2009 (1 page)
5 November 2009Current accounting period shortened from 7 April 2010 to 31 December 2009 (1 page)
19 February 2009Registered office changed on 19/02/2009 from 166 streatham hill london SW2 4RU (1 page)
19 February 2009Registered office changed on 19/02/2009 from 166 streatham hill london SW2 4RU (1 page)
18 February 2009Director appointed mr rehan shah khan (1 page)
18 February 2009Director appointed mr rehan shah khan (1 page)
18 February 2009Secretary appointed mr tahir ishaque (1 page)
18 February 2009Secretary appointed mr tahir ishaque (1 page)
5 February 2009Appointment terminated director moshe ish-horowicz (1 page)
5 February 2009Appointment terminated director chawa ish-horowicz (1 page)
5 February 2009Return made up to 02/12/08; full list of members (5 pages)
5 February 2009Appointment terminated director chawa ish-horowicz (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1 tarlton court broadlands avenue streatham london SW16 1ND (1 page)
5 February 2009Appointment terminated secretary miriam ish-horowicz (1 page)
5 February 2009Return made up to 02/12/08; full list of members (5 pages)
5 February 2009Appointment terminated secretary miriam ish-horowicz (1 page)
5 February 2009Appointment terminated director moshe ish-horowicz (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1 tarlton court broadlands avenue streatham london SW16 1ND (1 page)
6 August 2008Total exemption small company accounts made up to 7 April 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 7 April 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 7 April 2008 (4 pages)
1 August 2008Secretary appointed mrs miriam rachel ish-horowicz (1 page)
1 August 2008Appointment terminated secretary chawa ish-horowicz (1 page)
1 August 2008Appointment terminated secretary chawa ish-horowicz (1 page)
1 August 2008Secretary appointed mrs miriam rachel ish-horowicz (1 page)
15 February 2008Return made up to 02/12/07; full list of members (3 pages)
15 February 2008Return made up to 02/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 7 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 7 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 7 April 2007 (5 pages)
5 March 2007Return made up to 02/12/06; full list of members (3 pages)
5 March 2007Return made up to 02/12/06; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 7 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 7 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 7 April 2006 (5 pages)
8 February 2006Total exemption small company accounts made up to 7 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 7 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 7 April 2005 (4 pages)
24 January 2006Return made up to 02/12/05; full list of members (9 pages)
24 January 2006Return made up to 02/12/05; full list of members (9 pages)
2 February 2005Total exemption small company accounts made up to 7 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 7 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 7 April 2004 (5 pages)
13 December 2004Return made up to 02/12/04; full list of members (9 pages)
13 December 2004Return made up to 02/12/04; full list of members (9 pages)
11 February 2004Total exemption small company accounts made up to 7 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 7 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 7 April 2003 (4 pages)
5 December 2003Return made up to 02/12/03; full list of members (9 pages)
5 December 2003Return made up to 02/12/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 7 April 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 7 April 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 7 April 2002 (4 pages)
29 November 2002Return made up to 02/12/02; full list of members (9 pages)
29 November 2002Return made up to 02/12/02; full list of members (9 pages)
8 February 2002Total exemption small company accounts made up to 7 April 2001 (4 pages)
8 February 2002Total exemption small company accounts made up to 7 April 2001 (4 pages)
8 February 2002Total exemption small company accounts made up to 7 April 2001 (4 pages)
28 January 2002Return made up to 02/12/01; full list of members (8 pages)
28 January 2002Return made up to 02/12/01; full list of members (8 pages)
23 February 2001Accounts for a small company made up to 7 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 7 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 7 April 2000 (5 pages)
7 December 2000Return made up to 02/12/00; full list of members (8 pages)
7 December 2000Return made up to 02/12/00; full list of members (8 pages)
23 January 2000Full accounts made up to 7 April 1999 (10 pages)
23 January 2000Full accounts made up to 7 April 1999 (10 pages)
23 January 2000Full accounts made up to 7 April 1999 (10 pages)
29 December 1999Return made up to 02/12/99; full list of members (8 pages)
29 December 1999Return made up to 02/12/99; full list of members (8 pages)
5 February 1999Full accounts made up to 7 April 1998 (10 pages)
5 February 1999Full accounts made up to 7 April 1998 (10 pages)
5 February 1999Full accounts made up to 7 April 1998 (10 pages)
24 January 1999Return made up to 02/12/98; full list of members (6 pages)
24 January 1999Return made up to 02/12/98; full list of members (6 pages)
5 October 1998Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor century house st peters square manchester M2 3DN (1 page)
5 October 1998Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor century house st peters square manchester M2 3DN (1 page)
10 February 1998Full accounts made up to 7 April 1997 (10 pages)
10 February 1998Full accounts made up to 7 April 1997 (10 pages)
10 February 1998Full accounts made up to 7 April 1997 (10 pages)
13 February 1997Full accounts made up to 7 April 1996 (10 pages)
13 February 1997Full accounts made up to 7 April 1996 (10 pages)
13 February 1997Full accounts made up to 7 April 1996 (10 pages)
23 January 1997Return made up to 02/12/96; no change of members (4 pages)
23 January 1997Return made up to 02/12/96; no change of members (4 pages)
16 February 1996Full accounts made up to 7 April 1995 (10 pages)
16 February 1996Full accounts made up to 7 April 1995 (10 pages)
16 February 1996Full accounts made up to 7 April 1995 (10 pages)
4 February 1996Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1996Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1963Memorandum of association (5 pages)
16 September 1963Memorandum of association (5 pages)
2 February 1961Incorporation (17 pages)
2 February 1961Incorporation (17 pages)