Moorpark
Northwood
Middlesex
HA6 2FG
Secretary Name | Renu Ranger |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Oxford Close Moor Park Northwood Middlesex HA6 2FG |
Director Name | Mr Harmeet Singh Ahuja |
---|---|
Date of Birth | September 1972 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Road Northwood Middlesex HA6 2AY |
Director Name | Edrea Cameron Waithe |
---|---|
Date of Birth | October 1956 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(12 months after company formation) |
Appointment Duration | 9 months (resigned 15 October 1996) |
Role | Financial Controller |
Correspondence Address | 68 Barn Way Wembley Park Wembley Middlesex HA9 9NP |
Secretary Name | Divyansu Ramniklal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2001) |
Role | Company Director |
Correspondence Address | 3 Avondale Road Wealdstone Harrow Middlesex HA3 7RE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | sunmark.co.uk |
---|---|
Telephone | 020 85753700 |
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 | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £143,280,701 |
Gross Profit | £10,077,384 |
Net Worth | £23,076,224 |
Cash | £5,031,177 |
Current Liabilities | £19,642,376 |
Latest Accounts | 31 August 2017 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 January 2019 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 February 2020 (1 month, 3 weeks from now) |
27 January 2009 | Delivered on: 6 February 2009 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 1 427 long drive greenford middlesex t/no AGL47655. Outstanding |
---|---|
6 January 2006 | Delivered on: 7 January 2006 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: G07 cavalier house 46-50 uxbridge road ealing london. Outstanding |
27 September 2005 | Delivered on: 1 October 2005 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 35 pinner road harrow. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 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 warehouse unit 4, 427 long drive greenford middlesex t/n AGL47658 and AGL104008. Outstanding |
7 April 2004 | Delivered on: 14 April 2004 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: All that f/h land and premises k/a unit 3, 427 long drive greenford middlesex together with the common parts of 427 long drive greeford aforesaid and the f/h land and premises being land in front of units 3, 4 and 5, 427 long drive greenford aforesaid all which property t/n AGL47657,AGL104007,AGL50012 and AGL47660. Outstanding |
10 June 2002 | Delivered on: 18 June 2002 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: Units 5 and 6 and land in front of the same 427 long drive greenford in the l/b of ealing. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 5 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 8 March 2013 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 aladdin business centre long drive greenford middlesex t/n MX128991. Outstanding |
17 July 2012 | Delivered on: 24 July 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 known as 50 long drive, greenford, t/no: MX145043. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Satisfied on: 12 February 2009 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balances the securities the metals and any other property see image for full details. Fully Satisfied |
10 June 2002 | Delivered on: 18 June 2002 Satisfied on: 13 December 2006 Persons entitled: Manmohan Singh Chadha, Ajit Singh Chadha and David Emmett Buckland Classification: Legal charge Secured details: £175,000 due or to become due from the company to the chargee. Particulars: Units 5 and 6 and land in front of the same 427 long drive greenford in the l/b of ealing. Fully Satisfied |
15 November 2000 | Delivered on: 16 November 2000 Satisfied on: 15 March 2002 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 c st leonards road park royal london NW10 6SD. Fully Satisfied |
5 April 2017 | Registration of charge 030102380012, created on 29 March 2017 (26 pages) |
---|---|
13 March 2017 | Full accounts made up to 31 August 2016 (31 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mr Raminder Singh Ranger on 1 September 2015 (2 pages) |
15 April 2015 | Full accounts made up to 31 August 2014 (24 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 May 2014 | Accounts made up to 31 August 2013 (27 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
23 May 2013 | Accounts made up to 31 August 2012 (24 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Appointment of Mr Harmeet Singh Ahuja as a director (2 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts made up to 31 August 2011 (24 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts made up to 31 August 2010 (23 pages) |
26 November 2010 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 26 November 2010 (1 page) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages) |
18 November 2009 | Accounts made up to 31 August 2009 (23 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 January 2009 | Accounts made up to 31 August 2008 (21 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
12 June 2008 | Company name changed sun oil LIMITED\certificate issued on 13/06/08 (2 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
7 January 2008 | Accounts made up to 31 August 2007 (18 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (6 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
27 March 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
8 January 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
1 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
15 June 2001 | Ad 27/04/01--------- £ si [email protected]=160000 £ ic 10000/170000 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: unit c 3 st leonards road london NW10 6ST (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 10000/1000000 26/04/01 (1 page) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members
|
16 November 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 April 1999 | Return made up to 16/01/99; no change of members
|
17 December 1998 | Accounts made up to 31 August 1998 (10 pages) |
18 March 1998 | Return made up to 16/01/98; full list of members
|
25 January 1998 | Accounts made up to 31 August 1997 (8 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: unit B3 st leonards road london NW10 6ST (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
29 September 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
6 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
7 January 1997 | Resolutions
|
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 16/01/96; full list of members (5 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
16 January 1995 | Incorporation (10 pages) |