Ruislip
Middlesex
HA4 8ES
Secretary Name | Mrs Jyoti Sanjiv Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midcroft Ruislip Middlesex HA4 8ES |
Secretary Name | Nishith Dadubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Eton Avenue North Finchley London N12 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Mr Sanjiv Joshi 100.00% Ordinary |
---|---|
2 at £1 | Mr Kishore B. Gohil 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,738 |
Cash | £42,103 |
Current Liabilities | £19,276 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
29 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
17 January 2022 | Registered office address changed from 2 Midcroft Ruislip Middlesex HA4 8ES to 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 17 January 2022 (1 page) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Registered office address changed from Jebsen House 2Nd Floor 56 - 61 High Street Ruislip Middlesex HA4 7BD England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Jebsen House 2Nd Floor 56 - 61 High Street Ruislip Middlesex HA4 7BD England on 19 March 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Secretary's details changed for Mrs Jyoti Joshi on 28 February 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Sanjiv Joshi on 28 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Jyoti Joshi on 28 February 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Sanjiv Joshi on 28 February 2012 (2 pages) |
8 November 2011 | Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 8 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Ad 19/06/07--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
9 July 2007 | Ad 19/06/07--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
4 July 2007 | Memorandum and Articles of Association (9 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
4 July 2007 | Memorandum and Articles of Association (9 pages) |
24 May 2007 | Return made up to 28/02/07; full list of members; amend (6 pages) |
24 May 2007 | Return made up to 28/02/07; full list of members; amend (6 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 799 harrow road wembley middlesex HA0 2LR (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 799 harrow road wembley middlesex HA0 2LR (1 page) |
1 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 August 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 August 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 March 2000 | Return made up to 29/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 29/02/00; full list of members (6 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
12 January 2000 | Company name changed sun asset management LTD.\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed sun asset management LTD.\certificate issued on 13/01/00 (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 5 fairfield road uxbridge middlesex UB8 1AX (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 5 fairfield road uxbridge middlesex UB8 1AX (1 page) |
10 December 1998 | Incorporation (17 pages) |
10 December 1998 | Incorporation (17 pages) |