Company NameSunflag (U.K.) Limited
DirectorsVijay Bhushan Bhardwaj and Udayan Bhardwaj
Company StatusActive
Company Number01920148
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Previous NameTrucolour Dyeing And Finishing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameUdayan Bhardwaj
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(15 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NamePasqual Alles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1996)
RoleAccountant
Correspondence Address1 Elton Avenue
Sudbury Town
Wembley
Middlesex
HA0 3EE
Director NameDilip Lalji
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1997)
RoleDyeing Technologist
Correspondence Address22 Glenfield Frith Drive
Glenfield
Leicester
LE3 8PQ
Director NameMr Maneesh Sama
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1997)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Knighton Grange Road
Leicester
LE2 2LE
Secretary NameMr Maneesh Sama
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knighton Grange Road
Leicester
LE2 2LE
Secretary NameMr Jayesh Ramniklal Kothari
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Coombe Rise
Oadby
Leicester
LE2 5TU
Director NameVivasvan Enterprises Ltd (Corporation)
StatusResigned
Appointed05 April 1993(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2005)
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 1995(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1999)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,251,740
Cash£226,651
Current Liabilities£4,219,487

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

19 September 2005Delivered on: 27 September 2005
Satisfied on: 25 October 2012
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at belmont industrial estate, durham, county durham together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details.
Fully Satisfied
22 March 1995Delivered on: 24 March 1995
Satisfied on: 10 January 2004
Persons entitled: Lombard North Central PLC,

Classification: Chattel mortgage
Secured details: £81,000 and all other moneys due or to become due from the company to lombard north central PLC under the terms of the deed.
Particulars: 3 used scholl model subtilo S14/2302 high temperature dyeing machines,serial numbers ;118564 (1990), 111888 (1988) 111886 (1988).
Fully Satisfied
14 June 1994Delivered on: 1 July 1994
Satisfied on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on south side of malabar road leicester t/n LT13046 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1991Delivered on: 17 May 1991
Satisfied on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 8 merlin works 46 bath lane leicester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1991Delivered on: 17 May 1991
Satisfied on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 merlin works bath lane leicester title number lt 227319 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1991Delivered on: 17 May 1991
Satisfied on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 merlin works bath lane, leicester title number lt 227337 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1990Delivered on: 4 April 1991
Satisfied on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 March 1990Delivered on: 13 March 1990
Satisfied on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-5 merlin works bath lane leicester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1985Delivered on: 26 September 1985
Satisfied on: 3 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 2021Delivered on: 17 February 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
2 August 2018Delivered on: 3 August 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Apartment no c-2-03 smithfield square building, former hornsey deopt, haringey.
Outstanding
2 August 2018Delivered on: 3 August 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Apartment no f-3-08 smithfield square building, former hornsey depot, haringey, london.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
16 August 2017Delivered on: 17 August 2017
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2020Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 17 October 2019 (1 page)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (15 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 February 2019Amended total exemption full accounts made up to 31 May 2018 (11 pages)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (15 pages)
7 August 2018Registration of charge 019201480015, created on 2 August 2018 (10 pages)
7 August 2018Registration of charge 019201480014, created on 2 August 2018 (10 pages)
3 August 2018Registration of charge 019201480012, created on 2 August 2018 (26 pages)
3 August 2018Registration of charge 019201480013, created on 2 August 2018 (26 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 April 2018Registration of charge 019201480011, created on 29 March 2018 (17 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
17 August 2017Registration of charge 019201480010, created on 16 August 2017 (17 pages)
17 August 2017Registration of charge 019201480010, created on 16 August 2017 (17 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 700,526
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 700,526
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 700,526
(6 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 700,526
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 700,526
(6 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 700,526
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 700,526
(6 pages)
15 November 2013Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 15 November 2013 (1 page)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 700,526
(6 pages)
15 November 2013Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 15 November 2013 (1 page)
26 February 2013Accounts for a small company made up to 31 May 2012 (11 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (11 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Vijay Bhushan Bhardwaj on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Udayan Bhardwaj on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Udayan Bhardwaj on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Vijay Bhushan Bhardwaj on 19 November 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (9 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (9 pages)
22 November 2007Return made up to 15/10/07; full list of members (3 pages)
22 November 2007Return made up to 15/10/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
7 December 2006Return made up to 15/10/06; full list of members (3 pages)
7 December 2006Return made up to 15/10/06; full list of members (3 pages)
15 May 2006Accounts for a small company made up to 31 May 2005 (9 pages)
15 May 2006Accounts for a small company made up to 31 May 2005 (9 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 November 2005Return made up to 15/10/05; full list of members (3 pages)
23 November 2005Return made up to 15/10/05; full list of members (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (9 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (9 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
11 November 2004Return made up to 15/10/04; full list of members (7 pages)
11 November 2004Return made up to 15/10/04; full list of members (7 pages)
25 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
25 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Return made up to 15/10/03; full list of members (7 pages)
7 November 2003Return made up to 15/10/03; full list of members (7 pages)
16 May 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
16 May 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
1 May 2002Full accounts made up to 31 May 2001 (14 pages)
1 May 2002Full accounts made up to 31 May 2001 (14 pages)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
9 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2001Full accounts made up to 31 May 2000 (15 pages)
4 June 2001Full accounts made up to 31 May 2000 (15 pages)
2 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
2 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
21 November 2000Return made up to 15/10/00; full list of members (7 pages)
21 November 2000Return made up to 15/10/00; full list of members (7 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 May 1999 (14 pages)
31 March 2000Full accounts made up to 31 May 1999 (14 pages)
24 November 1999Return made up to 15/10/99; full list of members (7 pages)
24 November 1999Return made up to 15/10/99; full list of members (7 pages)
17 August 1999Full accounts made up to 31 May 1998 (15 pages)
17 August 1999Full accounts made up to 31 May 1998 (15 pages)
10 February 1999Registered office changed on 10/02/99 from: 132 new walk leicester LE1 7JA (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 132 new walk leicester LE1 7JA (1 page)
23 November 1998Return made up to 15/10/98; no change of members (5 pages)
23 November 1998Return made up to 15/10/98; no change of members (5 pages)
1 September 1998Full accounts made up to 31 May 1997 (16 pages)
1 September 1998Full accounts made up to 31 May 1997 (16 pages)
9 December 1997Return made up to 15/10/97; no change of members (6 pages)
9 December 1997Return made up to 15/10/97; no change of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (2 pages)
13 May 1997Company name changed trucolour dyeing and finishing l imited\certificate issued on 14/05/97 (2 pages)
13 May 1997Company name changed trucolour dyeing and finishing l imited\certificate issued on 14/05/97 (2 pages)
22 April 1997Return made up to 15/10/96; full list of members (10 pages)
22 April 1997Return made up to 15/10/96; full list of members (10 pages)
26 February 1997Full group accounts made up to 31 May 1996 (30 pages)
26 February 1997Full group accounts made up to 31 May 1996 (30 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Full group accounts made up to 31 May 1995 (31 pages)
2 January 1996Full group accounts made up to 31 May 1995 (31 pages)
21 November 1995Return made up to 15/10/95; no change of members (6 pages)
21 November 1995Return made up to 15/10/95; no change of members (6 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)