Greenford
Middlesex
UB6 8UH
Secretary Name | Mr Nayaz Ahmed Omar Qazi |
---|---|
Status | Current |
Appointed | 27 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Director Name | Mr Jos Alfons Rutten |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 August 2023(36 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Director Name | Vinar N.V. (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 98 Beringersteenweg 3520 Zonhoven Belgium |
Director Name | Lord Raminder Singh Ranger |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Secretary Name | Razna Devi Balli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 23 Bankside Southall Middlesex UB1 1NQ |
Secretary Name | Mohammed Waqar Ahmed Khawer Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 9 Forest Road Sutton Surrey SM3 9NT |
Secretary Name | Renu Ranger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Director Name | Mrs Reena Ahuja |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Secretary Name | Sea Air And Land Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 1999) |
Correspondence Address | Unit C St Leonards Road London NW10 6ST |
Website | www.seaairandland.com |
---|---|
Email address | [email protected] |
Telephone | 020 85755477 |
Telephone region | London |
Registered Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,648,386 |
Gross Profit | £2,179,192 |
Net Worth | £5,080,745 |
Cash | £1,683,464 |
Current Liabilities | £1,411,504 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The leasehold land known as 427 long drive, greenford registered at hm land registry with title number AGL487181. Outstanding |
---|---|
31 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 5 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 October 2012 | Delivered on: 12 October 2012 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: F/H property k/a unit 10 greenford business park long drive greenford middlesex t/no AGL164240. Outstanding |
7 October 2008 | Delivered on: 10 October 2008 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: F/H property k/a unit 11 greenford business park long drive greenford middlesex. Outstanding |
17 May 2001 | Delivered on: 1 June 2001 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 property 428 long drive greenford in the london borough of ealing. Outstanding |
7 October 1999 | Delivered on: 18 October 1999 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: 94-96 queensbury road alperton l/b of brent t/no.MX52493. Outstanding |
7 October 1999 | Delivered on: 12 October 1999 Satisfied on: 19 May 2001 Persons entitled: Tam (Water Road) Limited Classification: Legal charge Secured details: £253,750 due or to become due from the company to the chargee. Particulars: Land on the north east side of water road & on the north west side of queensberry road in the london borough of brent t/n MXS2493. Fully Satisfied |
30 August 2023 | Appointment of Mr Jos Alfons Rutten as a director on 17 August 2023 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
6 December 2021 | Memorandum and Articles of Association (21 pages) |
30 November 2021 | Resolutions
|
15 November 2021 | Appointment of Mr Nayaz Ahmed Omar Qazi as a secretary on 27 October 2021 (2 pages) |
26 October 2021 | Registration of charge 021104660008, created on 20 October 2021 (12 pages) |
22 October 2021 | Cessation of R&R International Ltd as a person with significant control on 20 October 2021 (1 page) |
22 October 2021 | Notification of Sun Mark International Limited as a person with significant control on 20 October 2021 (2 pages) |
21 October 2021 | Appointment of Vinar N.V. as a director on 20 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Renu Ranger as a secretary on 20 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Raminder Singh Ranger as a director on 20 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Reena Ahuja as a director on 20 October 2021 (1 page) |
29 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 June 2021 | Change of details for Sun Mark (Holdings) Limited as a person with significant control on 1 June 2021 (2 pages) |
26 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
1 September 2020 | Director's details changed for Mr Raminder Singh Ranger on 28 August 2020 (2 pages) |
1 September 2020 | Secretary's details changed for Renu Ranger on 28 August 2020 (1 page) |
1 September 2020 | Director's details changed for Mrs Reena Ahuja on 28 August 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Harmeet Singh Ahuja on 28 August 2020 (2 pages) |
27 August 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
26 August 2020 | Cessation of Harmeet Singh Ahuja as a person with significant control on 14 September 2019 (1 page) |
4 August 2020 | Registration of charge 021104660007, created on 31 July 2020 (24 pages) |
25 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
16 January 2020 | Second filing for the notification of Sun Mark (Holdings) Limited as a person with significant control (7 pages) |
19 September 2019 | Notification of Sun Mark (Holdings) Limited as a person with significant control on 30 August 2019
|
16 September 2019 | Solvency Statement dated 30/08/19 (1 page) |
16 September 2019 | Resolutions
|
16 September 2019 | Statement by Directors (1 page) |
16 September 2019 | Resolutions
|
16 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
16 September 2019 | Statement of capital on 16 September 2019
|
13 September 2019 | Notification of Harmeet Singh Ahuja as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Sub-division of shares on 30 August 2019 (4 pages) |
13 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
13 September 2019 | Resolutions
|
13 September 2019 | Change of share class name or designation (2 pages) |
9 September 2019 | Cessation of Raminder Singh Ranger as a person with significant control on 30 August 2019 (3 pages) |
3 September 2019 | Satisfaction of charge 2 in full (1 page) |
2 September 2019 | Satisfaction of charge 3 in full (1 page) |
2 September 2019 | Satisfaction of charge 4 in full (1 page) |
2 September 2019 | Satisfaction of charge 5 in full (1 page) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (19 pages) |
15 November 2018 | Satisfaction of charge 021104660006 in full (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (21 pages) |
18 July 2017 | Notification of Raminder Singh Ranger as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Raminder Singh Ranger as a person with significant control on 18 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (17 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (17 pages) |
5 April 2017 | Registration of charge 021104660006, created on 29 March 2017 (26 pages) |
5 April 2017 | Registration of charge 021104660006, created on 29 March 2017 (26 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 June 2015 | Full accounts made up to 31 August 2014 (25 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (25 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 May 2014 | Full accounts made up to 31 August 2013 (20 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (20 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (21 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (21 pages) |
21 November 2012 | Appointment of Mrs Reena Ahuja as a director (2 pages) |
21 November 2012 | Appointment of Mrs Reena Ahuja as a director (2 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 September 2012 | Appointment of Mr Harmeet Singh Ahuja as a director (2 pages) |
7 September 2012 | Appointment of Mr Harmeet Singh Ahuja as a director (2 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Full accounts made up to 31 August 2011 (20 pages) |
15 December 2011 | Full accounts made up to 31 August 2011 (20 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Full accounts made up to 31 August 2010 (21 pages) |
21 January 2011 | Full accounts made up to 31 August 2010 (21 pages) |
25 November 2010 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 November 2010 (1 page) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Full accounts made up to 31 August 2009 (16 pages) |
18 November 2009 | Full accounts made up to 31 August 2009 (16 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (20 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (20 pages) |
11 December 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 December 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: station house 11 masons avenue harrow misslesex HA3 5AH (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: station house 11 masons avenue harrow misslesex HA3 5AH (1 page) |
7 January 2008 | Full accounts made up to 31 August 2007 (19 pages) |
7 January 2008 | Full accounts made up to 31 August 2007 (19 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
3 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
3 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
13 March 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
13 March 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 March 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
29 March 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
27 March 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
27 March 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
13 January 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
13 January 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
1 July 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
1 July 2002 | Ad 19/06/02--------- £ si 160000@1=160000 £ ic 20000/180000 (2 pages) |
1 July 2002 | Ad 19/06/02--------- £ si 160000@1=160000 £ ic 20000/180000 (2 pages) |
1 July 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 31/05/01; full list of members
|
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 31/05/01; full list of members
|
15 June 2001 | Ad 27/04/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Ad 27/04/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 65 north acton road london NW10 6PJ (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 65 north acton road london NW10 6PJ (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | £ nc 10000/500000 29/03/01 (1 page) |
23 April 2001 | £ nc 10000/500000 29/03/01 (1 page) |
23 April 2001 | Resolutions
|
26 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
17 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
25 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
25 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: unit c st leonards road london NW10 6ST (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: unit c st leonards road london NW10 6ST (1 page) |
20 June 1997 | Return made up to 31/05/97; no change of members
|
20 June 1997 | Return made up to 31/05/97; no change of members
|
11 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
27 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
27 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: unit b-3 st leonards road london NW10 6ST (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: unit b-3 st leonards road london NW10 6ST (1 page) |
4 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
4 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 June 1987 | Company name changed ranger shipping & forwarding lim ited\certificate issued on 05/06/87 (2 pages) |
5 June 1987 | Company name changed ranger shipping & forwarding lim ited\certificate issued on 05/06/87 (2 pages) |
13 March 1987 | Incorporation (16 pages) |
13 March 1987 | Certificate of Incorporation (1 page) |
13 March 1987 | Incorporation (16 pages) |
13 March 1987 | Certificate of Incorporation (1 page) |