Company NameSunwin Properties Limited
DirectorSukhvinder Singh Riyat
Company StatusActive
Company Number04384018
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sukhvinder Singh Riyat
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(4 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Athenaeum Road
London
N20 9AA
Secretary NameRajinder Joshi
NationalityBritish
StatusResigned
Appointed28 March 2002(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address1 Rostrevor Gardens
Hayes
Middlesex
UB3 1AH
Secretary NameAnil Kumar Joshi
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 26 February 2010)
RoleCompany Director
Correspondence Address174a Harefield Road
Uxbridge
UB8 1PP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1S.s. Riyat
50.00%
Ordinary
25 at £1Anil Kumar Joshi
25.00%
Ordinary
25 at £1Anshu Joshi
25.00%
Ordinary

Financials

Year2014
Net Worth£106,908
Cash£156,225
Current Liabilities£49,497

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
10 September 2023Micro company accounts made up to 28 February 2023 (5 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
25 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 2 March 2020 (1 page)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 March 2016Director's details changed for Mr. Sukhvinder Singh Riyat on 31 March 2015 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Director's details changed for Mr. Sukhvinder Singh Riyat on 31 March 2015 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 July 2012Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 31 July 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Termination of appointment of Anil Joshi as a secretary (1 page)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Anil Joshi as a secretary (1 page)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 June 2008Return made up to 28/02/08; full list of members (3 pages)
2 June 2008Return made up to 28/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: 314 regents park road finchley london N3 2LT (1 page)
24 October 2007Registered office changed on 24/10/07 from: 314 regents park road finchley london N3 2LT (1 page)
13 June 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 May 2005Return made up to 28/02/05; full list of members (6 pages)
25 May 2005Return made up to 28/02/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
4 June 2004Return made up to 28/02/04; full list of members (6 pages)
4 June 2004Return made up to 28/02/04; full list of members (6 pages)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 July 2002Ad 29/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 29/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2002Nc inc already adjusted 28/03/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2002Nc inc already adjusted 28/03/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 February 2002Incorporation (8 pages)
28 February 2002Incorporation (8 pages)