Company NameSunshine Exim (Traders) Limited
DirectorVijay Shanker Khandelwal
Company StatusActive
Company Number02220396
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Vijay Shanker Khandelwal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sheridan Road
Bexleyheath
Kent
DA7 4AP
Secretary NameMrs Rachana Khandelwal
StatusCurrent
Appointed31 January 2023(34 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressPremier House Premier House
2nd Floor North
12-13 Hatton Garden
London
EC1N 8AN
Director NameMr Madan Lal Khandelwal
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2004)
RoleCompany Director
Correspondence Address185 Bracondale Road
Abbey Wood
London
SE2 9EN
Director NameMr Jai Shankar Khandelwal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration30 years, 1 month (resigned 28 January 2021)
RoleOverseas Director
Country of ResidenceEngland
Correspondence Address26 Stratton Road
Bexleyheath
Kent
DA7 4AH
Secretary NameMrs Ellen Teresa Khandelwal
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address185 Bracondale Road
Abbey Wood
London
SE2 9EN
Secretary NameVernon Ward
NationalityBritish
StatusResigned
Appointed02 December 1995(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 December 2001)
RoleCompany Director
Correspondence Address2 St Martins Close
Erith
Kent
DA18 4DZ
Secretary NameReeta Khandelwal
NationalityBritish
StatusResigned
Appointed07 December 2001(13 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address26 Stratton Road
Bexleyheath
DA7 4AH

Contact

Websitewww.sunshineexim.com/
Email address[email protected]
Telephone020 72429299
Telephone regionLondon

Location

Registered AddressPremier House Premier House
2nd Floor North
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

25 at £1Mr Jai Shankar Khandelwal
25.00%
Ordinary
25 at £1Rachana Shankar Khandelwal
25.00%
Ordinary
25 at £1Reeta Shankar Khandelwal
25.00%
Ordinary
25 at £1Vijay Shankar Khandelwal
25.00%
Ordinary

Financials

Year2014
Net Worth£1,300,642
Cash£924,705
Current Liabilities£321,717

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 July 1999Delivered 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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 September 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
27 July 2023Appointment of Mrs Reeta Khandelwal as a director on 31 January 2023 (2 pages)
31 January 2023Appointment of Mrs Rachana Khandelwal as a secretary on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Reeta Khandelwal as a secretary on 31 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
6 January 2022Termination of appointment of Jai Shankar Khandelwal as a director on 28 January 2021 (1 page)
6 January 2022Cessation of Jai Shankar Khandelwal as a person with significant control on 28 January 2021 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Registered office address changed from 1-C2 Diamond House 36-38 Hatton Garden London EC1N 8EB on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 1-C2 Diamond House 36-38 Hatton Garden London EC1N 8EB on 26 July 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Jai Shankar Khandelwal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Vijay Shanker Khandelwal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Jai Shankar Khandelwal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Vijay Shanker Khandelwal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Jai Shankar Khandelwal on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Vijay Shanker Khandelwal on 4 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Director's change of particulars / vijay khandelwal / 06/06/2007 (1 page)
19 January 2009Director's change of particulars / vijay khandelwal / 06/06/2007 (1 page)
19 January 2009Director's change of particulars / jai khandelwal / 07/06/2006 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / jai khandelwal / 07/06/2006 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / jai khandelwal / 07/06/2006 (1 page)
6 January 2009Director's change of particulars / jai khandelwal / 07/06/2006 (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1/C2 diamonds house 37 hatton garden london EC1N 8EB (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1/C2 diamonds house 37 hatton garden london EC1N 8EB (1 page)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 January 2001Return made up to 31/12/00; full list of members (5 pages)
17 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 February 2000Full accounts made up to 31 March 1999 (13 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (15 pages)
24 September 1996Full accounts made up to 31 March 1996 (15 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 January 1996New secretary appointed (2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (15 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
11 February 1988Incorporation (12 pages)
11 February 1988Incorporation (12 pages)