Company NameSuntide Properties Limited
DirectorNaran Velji Pindoria
Company StatusActive
Company Number02201825
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Naran Velji Pindoria
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Secretary NameMr Kanji Velji Pindoria
NationalityBritish
StatusCurrent
Appointed26 March 2008(20 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Director NameHarilal Punja Hirani
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address46 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
Director NameMr Kanji Velji Pindoria
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 April 1995)
RoleCompany Director
Correspondence Address9 Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Director NameMr Velji Harji Pindoria
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 April 1995)
RoleCompany Director
Correspondence Address9 Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Secretary NameHarilal Punja Hirani
NationalityBritish
StatusResigned
Appointed26 March 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address46 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
Director NameMrs Vasanti Hirani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address9 Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Secretary NameMr Naran Velji Pindoria
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address9 Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Secretary NameMr Kanji Velji Pindoria
NationalityBritish
StatusResigned
Appointed06 April 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address382 Kenton Road
Harrow
Middlesex
HA3 8DP
Secretary NameHarilal Punja Hirani
NationalityBritish
StatusResigned
Appointed15 March 2002(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 March 2008)
RoleCompany Director
Correspondence Address382 Kenton Road
Harrow
Middlesex
HA3 8DP

Location

Registered AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

425 at £1Meghbai Naran Pindoria & Naran Velji Pindoria
42.50%
Ordinary
425 at £1Radhabai Kanji Pindoria & Kanji Velji Pindoria
42.50%
Ordinary
150 at £1Mrs Vasanti Hirani
15.00%
Ordinary

Financials

Year2014
Net Worth£837,821
Cash£543,128
Current Liabilities£53,589

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

7 December 1995Delivered on: 15 December 1995
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 k/a 23 leighton crescent l/b of camden t/no 421343 and the proceeds of sale thereof together with A. 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.
Outstanding
11 April 1988Delivered on: 15 April 1988
Satisfied on: 14 May 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: 23, leighton crescent, kentish town, l/b of camden t/n 421343.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 March 2021Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HH to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 19 March 2021 (1 page)
14 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 December 2018Notification of Naran Velji Pindoria as a person with significant control on 6 April 2016 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Satisfaction of charge 2 in full (4 pages)
2 July 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Secretary's details changed for Mr Kanji Velji Pindoria on 1 July 2011 (1 page)
3 April 2012Secretary's details changed for Mr Kanji Velji Pindoria on 1 July 2011 (1 page)
3 April 2012Secretary's details changed for Mr Kanji Velji Pindoria on 1 July 2011 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (1 page)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (1 page)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (1 page)
3 June 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
23 April 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2010 (1 page)
23 April 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2010 (1 page)
23 April 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2010 (2 pages)
23 April 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2010 (2 pages)
23 April 2011Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2010 (1 page)
23 April 2011Director's details changed for Mr Naran Velji Pindoria on 1 April 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Mr Naran Velji Pindoria on 30 March 2010 (2 pages)
22 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Naran Velji Pindoria on 30 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Return made up to 26/03/09; full list of members (3 pages)
1 September 2009Return made up to 26/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Return made up to 26/03/08; full list of members (3 pages)
15 December 2008Return made up to 26/03/08; full list of members (3 pages)
12 December 2008Appointment terminated secretary harilal hirani (1 page)
12 December 2008Secretary appointed mr kanji pindoria (1 page)
12 December 2008Secretary appointed mr kanji pindoria (1 page)
12 December 2008Appointment terminated secretary harilal hirani (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 February 2008Return made up to 26/03/07; full list of members (3 pages)
12 February 2008Return made up to 26/03/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 May 2006Return made up to 26/03/06; full list of members (3 pages)
3 May 2006Return made up to 26/03/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 May 2005Return made up to 26/03/05; full list of members (3 pages)
13 May 2005Return made up to 26/03/05; full list of members (3 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 26/03/04; full list of members (7 pages)
1 July 2004Return made up to 26/03/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 26/03/03; full list of members (7 pages)
22 April 2003Return made up to 26/03/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 May 2002Return made up to 26/03/02; full list of members (7 pages)
24 May 2002Return made up to 26/03/02; full list of members (7 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 November 2001Return made up to 26/03/01; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 November 2001Return made up to 26/03/01; full list of members (7 pages)
19 July 2001Registered office changed on 19/07/01 from: 382 kenton road harrow middlesex HA3 8DP (1 page)
19 July 2001Registered office changed on 19/07/01 from: 382 kenton road harrow middlesex HA3 8DP (1 page)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
27 July 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
20 October 1998Full accounts made up to 31 March 1998 (7 pages)
20 October 1998Full accounts made up to 31 March 1998 (7 pages)
17 June 1998Registered office changed on 17/06/98 from: 9 queensbury station parade edgware middlesex HA8 5NR (1 page)
17 June 1998Return made up to 26/03/98; no change of members (4 pages)
17 June 1998Return made up to 26/03/98; no change of members (4 pages)
17 June 1998Registered office changed on 17/06/98 from: 9 queensbury station parade edgware middlesex HA8 5NR (1 page)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 May 1997Return made up to 26/03/97; no change of members (4 pages)
30 May 1997Return made up to 26/03/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
19 April 1995Return made up to 26/03/95; no change of members (4 pages)
19 April 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)