Bexleyheath
Kent
DA7 4AP
Secretary Name | Mrs Rachana Khandelwal |
---|---|
Status | Current |
Appointed | 31 January 2023(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Premier House Premier House 2nd Floor North 12-13 Hatton Garden London EC1N 8AN |
Director Name | Mr Madan Lal Khandelwal |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 185 Bracondale Road Abbey Wood London SE2 9EN |
Director Name | Mr Jai Shankar Khandelwal |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 28 January 2021) |
Role | Overseas Director |
Country of Residence | England |
Correspondence Address | 26 Stratton Road Bexleyheath Kent DA7 4AH |
Secretary Name | Mrs Ellen Teresa Khandelwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 185 Bracondale Road Abbey Wood London SE2 9EN |
Secretary Name | Vernon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 2 St Martins Close Erith Kent DA18 4DZ |
Secretary Name | Reeta Khandelwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 26 Stratton Road Bexleyheath DA7 4AH |
Website | www.sunshineexim.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72429299 |
Telephone region | London |
Registered Address | Premier House Premier House 2nd Floor North 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
25 at £1 | Mr Jai Shankar Khandelwal 25.00% Ordinary |
---|---|
25 at £1 | Rachana Shankar Khandelwal 25.00% Ordinary |
25 at £1 | Reeta Shankar Khandelwal 25.00% Ordinary |
25 at £1 | Vijay Shankar Khandelwal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,300,642 |
Cash | £924,705 |
Current Liabilities | £321,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 July 1999 | Delivered on: 3 August 1999 Persons entitled: Diamonds Hatton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 28 july 1999 and the rent deposit deed. Particulars: £1,700. Outstanding |
---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
27 July 2023 | Appointment of Mrs Reeta Khandelwal as a director on 31 January 2023 (2 pages) |
31 January 2023 | Appointment of Mrs Rachana Khandelwal as a secretary on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Reeta Khandelwal as a secretary on 31 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
6 January 2022 | Termination of appointment of Jai Shankar Khandelwal as a director on 28 January 2021 (1 page) |
6 January 2022 | Cessation of Jai Shankar Khandelwal as a person with significant control on 28 January 2021 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Registered office address changed from 1-C2 Diamond House 36-38 Hatton Garden London EC1N 8EB on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 1-C2 Diamond House 36-38 Hatton Garden London EC1N 8EB on 26 July 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Jai Shankar Khandelwal on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Vijay Shanker Khandelwal on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Jai Shankar Khandelwal on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Vijay Shanker Khandelwal on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Jai Shankar Khandelwal on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Vijay Shanker Khandelwal on 4 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Director's change of particulars / vijay khandelwal / 06/06/2007 (1 page) |
19 January 2009 | Director's change of particulars / vijay khandelwal / 06/06/2007 (1 page) |
19 January 2009 | Director's change of particulars / jai khandelwal / 07/06/2006 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / jai khandelwal / 07/06/2006 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / jai khandelwal / 07/06/2006 (1 page) |
6 January 2009 | Director's change of particulars / jai khandelwal / 07/06/2006 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1/C2 diamonds house 37 hatton garden london EC1N 8EB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1/C2 diamonds house 37 hatton garden london EC1N 8EB (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members
|
9 March 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members
|
5 January 2000 | Return made up to 31/12/99; full list of members
|
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | New secretary appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
11 February 1988 | Incorporation (12 pages) |
11 February 1988 | Incorporation (12 pages) |