Company NameS. U. N. (London) Limited
DirectorUday Harsh Khemka
Company StatusActive
Company Number01992818
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Uday Harsh Khemka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration33 years
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameShiv Khemka
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 01 December 2009)
RoleCompany Executive
Correspondence Address12 Dorfstrasse
6072 Sachseln
Obwalden
Foreign
Switzerland
Director NameJohn Paul
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressHermitage Farm
Chidden
Hambledon
Hampshire
PO7 4TD

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40.1k at £1Mendle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,738,714
Cash£25,016
Current Liabilities£525,198

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

2 September 1996Delivered on: 11 September 1996
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: The land in laceby near grimsby north east lincolnshire. See the mortgage charge document for full details.
Outstanding
26 March 1993Delivered on: 5 April 1993
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: 6 meigh road werrington stoke-on-trent staffordshire t/n SF288160.
Outstanding
19 November 1991Delivered on: 6 December 1991
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: 9 woodberry close, moss pit, stafford, staffordshire.
Outstanding
3 July 1989Delivered on: 10 July 1989
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: Land at laceby in humberside.
Outstanding
19 June 1989Delivered on: 10 July 1989
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: Land at laceby in humberside part t/n hs 70148 & hs 45713, hs 10749.
Outstanding
19 October 1988Delivered on: 26 October 1988
Persons entitled: Barclays 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.
Outstanding
19 October 1988Delivered on: 26 October 1988
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: Land at upper tean in the parish of checkley in the county of staffordshire.
Outstanding
3 September 1992Delivered on: 10 September 1992
Satisfied on: 13 October 1992
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: 1 maple crescent blythe bridge stoke on trent staffordshire.
Fully Satisfied
11 January 1988Delivered on: 15 January 1988
Satisfied on: 4 November 1988
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: The wellington, 10 poole road, bournemouth, t/no: dt 59256.
Fully Satisfied

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
29 September 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
29 September 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
14 April 2016Director's details changed for Mr Uday Khemka on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Uday Khemka on 6 April 2016 (2 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,100
(4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,100
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40,100
(4 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40,100
(4 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40,100
(4 pages)
17 December 2014Director's details changed for Mr Uday Khemka on 22 August 2014 (2 pages)
17 December 2014Director's details changed for Mr Uday Khemka on 22 August 2014 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,100
(4 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Uday Khemka on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Uday Khemka on 10 March 2011 (2 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 December 2009Appointment of Mr Uday Khemka as a director (2 pages)
17 December 2009Termination of appointment of Shiv Khemka as a director (1 page)
17 December 2009Termination of appointment of Shiv Khemka as a director (1 page)
17 December 2009Appointment of Mr Uday Khemka as a director (2 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 02/04/05; full list of members (2 pages)
6 April 2005Return made up to 02/04/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 02/04/04; full list of members (5 pages)
20 April 2004Return made up to 02/04/04; full list of members (5 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Return made up to 02/04/03; full list of members (5 pages)
20 May 2003Return made up to 02/04/03; full list of members (5 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road lonon SW11 3BG (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road lonon SW11 3BG (1 page)
2 April 2002Secretary's particulars changed (1 page)
2 April 2002Return made up to 02/04/02; full list of members (5 pages)
2 April 2002Secretary's particulars changed (1 page)
2 April 2002Return made up to 02/04/02; full list of members (5 pages)
13 September 2001Full accounts made up to 31 March 2001 (10 pages)
13 September 2001Full accounts made up to 31 March 2001 (10 pages)
13 April 2001Secretary's particulars changed (1 page)
13 April 2001Secretary's particulars changed (1 page)
13 April 2001Return made up to 02/04/01; full list of members (5 pages)
13 April 2001Return made up to 02/04/01; full list of members (5 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 April 2000Return made up to 02/04/00; full list of members (5 pages)
10 April 2000Return made up to 02/04/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 April 1999Return made up to 02/04/99; full list of members (5 pages)
12 April 1999Return made up to 02/04/99; full list of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 June 1997Return made up to 02/04/97; full list of members (6 pages)
5 June 1997Return made up to 02/04/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
22 May 1996Return made up to 02/04/96; full list of members (10 pages)
22 May 1996Return made up to 02/04/96; full list of members (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 April 1995Return made up to 02/04/95; full list of members (6 pages)
23 April 1995Return made up to 02/04/95; full list of members (6 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
7 May 1986Company name changed\certificate issued on 07/05/86 (2 pages)
7 May 1986Company name changed\certificate issued on 07/05/86 (2 pages)
27 February 1986Certificate of incorporation (1 page)
27 February 1986Certificate of incorporation (1 page)