Company NameSunningdale Court (Kingston) Limited
Company StatusActive
Company Number01999444
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Previous NameValidlord Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Joseph Gonsal Rajmohan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(33 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Spinney Close
New Malden
KT3 5BQ
Director NameMr Michael Ernest Proir
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(33 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Queens Road
Kingston Upon Thames
KT2 7SF
Director NameMs Bella Alicia Street
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(33 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Queens Road
Kingston Upon Thames
KT2 7SG
Director NameMrs On Lee Lui
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Anthony David Boreham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration18 years, 3 months (resigned 10 July 2009)
RoleFuneral Director
Correspondence Address1 Sunningdale Court
Kingston Upon Thames
Surrey
KT2 7SG
Director NameMrs Helen Barbara Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration18 years, 3 months (resigned 10 July 2009)
RoleTeacher
Correspondence Address42 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SS
Secretary NameMr Anthony David Boreham
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration18 years, 3 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address1 Sunningdale Court
Kingston Upon Thames
Surrey
KT2 7SG
Director NameMrs Simona Farrell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2009(23 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 2010)
RoleChartered Accountant
Correspondence Address5 Sunningdale Court
Queens Road
Kingston
Surrey
KT2 7SG
Director NameMrs Mei-Lin Tai
Date of BirthNovember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed13 June 2009(23 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 June 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2 Beaumont Close
Crescent Road
Kingston Upon Thames
Surrey
KT2 7UN
Secretary NameMr Simon Christopher Parsons
NationalityBritish
StatusResigned
Appointed27 June 2009(23 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 February 2020)
RoleIT Consultant
Correspondence Address2 Beaumont Close
Crescent Road
Kingston Upon Thames
Surrey
KT2 7UN
Director NameMr Joseph Gonsal Rajmohan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Spinney Close
New Malden
Surrey
KT3 5BQ
Director NameMr Assaad Diab
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2020(33 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat2 Sunningdale Court
Queens Road
Kingston Upon Thames
KT2 7SG

Location

Registered Address20 Spinney Close
New Malden
Surrey
KT3 5BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt James
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catia Mamome & Assad Diab
16.67%
Ordinary
1 at £1Katherine Blain & Shareholder Name Missing
16.67%
Ordinary
1 at £1Mr Anthony Boreham
16.67%
Ordinary
1 at £1Mr Joseph Rajmohan & Benita Rajmohan
16.67%
Ordinary
1 at £1Mrs Meilin Tai
16.67%
Ordinary
1 at £1Simona Farrell & Ian Farrell
16.67%
Ordinary

Financials

Year2014
Turnover£720
Net Worth£2,417
Cash£2,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
1 March 2020Appointment of Mr Michael Ernest Proir as a director on 1 March 2020 (2 pages)
1 March 2020Appointment of Miss Bella Street as a director on 1 March 2020 (2 pages)
29 February 2020Appointment of Mr Joseph Gonsal Rajmohan as a director on 29 February 2020 (2 pages)
29 February 2020Appointment of Mr Assaad Diab as a director on 29 February 2020 (2 pages)
29 February 2020Termination of appointment of Simon Christopher Parsons as a secretary on 29 February 2020 (1 page)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(5 pages)
20 March 2015Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
15 April 2014Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages)
15 April 2014Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages)
14 April 2014Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(5 pages)
14 April 2014Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
16 August 2012Director's details changed for Ms Mei-Lin Tai on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Ms Mei-Lin Tai on 15 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Simon Christopher Parsons on 15 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Simon Christopher Parsons on 15 August 2012 (2 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Registered office address changed from 4 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 4 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG on 28 March 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 April 2010Director's details changed for Ms Mei-Lin Tia on 5 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Mei-Lin Tia on 5 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Ms Mei-Lin Tia on 5 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
5 April 2010Termination of appointment of Simona Farrell as a director (1 page)
5 April 2010Termination of appointment of Simona Farrell as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
11 July 2009Appointment terminated director anthony boreham (1 page)
11 July 2009Appointment terminated director helen cook (1 page)
11 July 2009Appointment terminated secretary anthony boreham (1 page)
11 July 2009Appointment terminated secretary anthony boreham (1 page)
11 July 2009Appointment terminated director anthony boreham (1 page)
11 July 2009Appointment terminated director helen cook (1 page)
6 July 2009Registered office changed on 06/07/2009 from 1 sunningdale court queens road kingston upon thames surrey KT2 7SG (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Registered office changed on 06/07/2009 from 1 sunningdale court queens road kingston upon thames surrey KT2 7SG (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Secretary appointed mr simon christopher parsons (1 page)
6 July 2009Secretary appointed mr simon christopher parsons (1 page)
23 June 2009Director's change of particulars / simona farrell / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / simona farrell / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / mei-lin tia / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / mei-lin tia / 22/06/2009 (1 page)
22 June 2009Director appointed ms mei-lin tia (1 page)
22 June 2009Director appointed mrs simona farrell (1 page)
22 June 2009Director appointed mrs simona farrell (1 page)
22 June 2009Director appointed ms mei-lin tia (1 page)
23 March 2009Director's change of particulars / helen cook / 21/03/2009 (1 page)
23 March 2009Return made up to 20/03/09; full list of members (5 pages)
23 March 2009Return made up to 20/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / helen cook / 21/03/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 20/03/08; full list of members (5 pages)
27 March 2008Return made up to 20/03/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
26 March 2007Return made up to 20/03/07; full list of members (3 pages)
26 March 2007Return made up to 20/03/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (9 pages)
30 March 2006Return made up to 20/03/06; full list of members (9 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005Return made up to 20/03/05; full list of members (9 pages)
7 April 2005Return made up to 20/03/05; full list of members (9 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 May 2003Ad 01/04/01-31/03/02 £ si 6@1 (3 pages)
3 May 2003Ad 01/04/01-31/03/02 £ si 6@1 (3 pages)
15 April 2003Return made up to 20/03/03; full list of members (8 pages)
15 April 2003Return made up to 20/03/03; full list of members (8 pages)
31 March 2003Ad 20/03/03--------- £ si 6@1=6 £ ic 6/12 (4 pages)
31 March 2003Ad 20/03/03--------- £ si 6@1=6 £ ic 6/12 (4 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (7 pages)
26 March 2002Return made up to 20/03/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 20/03/01; full list of members (7 pages)
23 March 2001Return made up to 20/03/01; full list of members (7 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
27 March 2000Return made up to 20/03/00; full list of members (7 pages)
27 March 2000Return made up to 20/03/00; full list of members (7 pages)
20 April 1999Full accounts made up to 31 March 1999 (6 pages)
20 April 1999Full accounts made up to 31 March 1999 (6 pages)
26 March 1999Return made up to 20/03/99; no change of members (4 pages)
26 March 1999Return made up to 20/03/99; no change of members (4 pages)
2 April 1998Full accounts made up to 31 March 1998 (4 pages)
2 April 1998Full accounts made up to 31 March 1998 (4 pages)
10 April 1997Full accounts made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 20/03/97; no change of members (4 pages)
10 April 1997Return made up to 20/03/97; no change of members (4 pages)
10 April 1997Full accounts made up to 31 March 1997 (4 pages)
4 April 1996Full accounts made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 20/03/96; no change of members (4 pages)
4 April 1996Full accounts made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 20/03/96; no change of members (4 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1995Full accounts made up to 31 March 1995 (5 pages)
11 April 1995Return made up to 20/03/95; full list of members (6 pages)
11 April 1995Return made up to 20/03/95; full list of members (6 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1995Full accounts made up to 31 March 1995 (5 pages)