London
NW11 0LA
Secretary Name | Mrs Jilla Jabarouni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 6 Vivian Way London N2 0AE |
Secretary Name | Issa Assil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 27 Farm Road Edgware Middlesex HA8 9LS |
Secretary Name | Solly Yona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denison Close London N2 0JT |
Director Name | Mr Adam Jablonka |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 95 Hersey Close London N3 2HH |
Director Name | Mr Bhagirath Patel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Secretary Name | Mr Adam Jablonka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 January 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 95 Hersey Close London N3 2HH |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £685,198 |
Gross Profit | £104,667 |
Net Worth | £133,655 |
Cash | £5,465 |
Current Liabilities | £65,647 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
20 December 2002 | Delivered on: 9 January 2003 Persons entitled: Mrs Rita Lavy Classification: Rent deposit deed Secured details: £63,250 due or to become due from the company to the chargee. Particulars: Security rent deposit £63,250. Outstanding |
---|---|
15 July 1988 | Delivered on: 22 July 1988 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, clifton rise, mew cross, london borough of lewisham title no. Sgl 353369. Fully Satisfied |
1 February 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Bhagirath Patel as a director on 8 January 2014 (1 page) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Adam Jablonka as a secretary on 8 January 2014 (1 page) |
6 January 2016 | Termination of appointment of Adam Jablonka as a secretary on 8 January 2014 (1 page) |
6 January 2016 | Termination of appointment of Bhagirath Patel as a director on 8 January 2014 (1 page) |
10 June 2015 | Change of name notice (2 pages) |
10 June 2015 | Company name changed sunrise (impex) LIMITED\certificate issued on 10/06/15
|
10 June 2015 | Company name changed sunrise (impex) LIMITED\certificate issued on 10/06/15
|
10 June 2015 | Change of name notice (2 pages) |
14 April 2015 | Termination of appointment of Adam Jablonka as a director on 25 March 2015 (4 pages) |
14 April 2015 | Termination of appointment of Adam Jablonka as a director on 25 March 2015 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Bhagirath Patel on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Adam Jablonka on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Koresh Mirshokri on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Koresh Mirshokri on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Koresh Mirshokri on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Adam Jablonka on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Adam Jablonka on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Bhagirath Patel on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Bhagirath Patel on 1 October 2009 (2 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Director's change of particulars / bhagirath patel / 13/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / bhagirath patel / 13/02/2009 (1 page) |
13 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
24 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
24 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 March 2006 | Return made up to 02/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 02/01/06; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
9 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
27 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
27 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
26 January 2000 | Return made up to 02/01/00; full list of members
|
26 January 2000 | Return made up to 02/01/00; full list of members
|
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
17 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
25 January 1998 | Return made up to 02/01/98; full list of members
|
25 January 1998 | Return made up to 02/01/98; full list of members
|
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 02/01/96; change of members (6 pages) |
9 January 1996 | Return made up to 02/01/96; change of members (6 pages) |
10 April 1995 | Ad 05/04/95--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
10 April 1995 | Ad 05/04/95--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 July 1988 | Particulars of mortgage/charge (3 pages) |
22 July 1988 | Particulars of mortgage/charge (3 pages) |