London
W1H 6AY
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr Arnis Hiseni |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Secretary Name | Mr Timothy David Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Popes Avenue Twickenham Middlesex TW2 5TD |
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Resigned |
Appointed | 01 August 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Watson House 54 Baker Street London W1U 7BU |
Secretary Name | Mr Gurjot Mohain |
---|---|
Status | Resigned |
Appointed | 21 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 March 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.suncap.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77250800 |
Telephone region | London |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £600 |
Net Worth | £112,995 |
Cash | £18,694 |
Current Liabilities | £10,540 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
6 December 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
14 November 2023 | Appointment of Mr Arnis Hiseni as a director on 1 November 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
27 September 2023 | Appointment of Mr Marc Nicholas Jonas as a director on 27 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Matthew Charles Allen as a director on 27 September 2023 (1 page) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Gurjot Mohain as a secretary on 19 March 2020 (1 page) |
21 February 2020 | Appointment of Mr Gurjot Mohain as a secretary on 21 February 2020 (2 pages) |
4 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 February 2018 | Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 5 June 2017 (1 page) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 November 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 31 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 31 October 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Andrew Philip Bradshaw as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Timothy David Woodcock as a secretary on 1 January 2014 (1 page) |
28 August 2014 | Appointment of Mr Andrew Philip Bradshaw as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Timothy David Woodcock as a secretary on 1 January 2014 (1 page) |
28 August 2014 | Appointment of Mr Andrew Philip Bradshaw as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Timothy David Woodcock as a secretary on 1 January 2014 (1 page) |
17 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
15 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page) |
21 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 September 2004 | Return made up to 20/08/04; full list of members
|
28 September 2004 | Return made up to 20/08/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (4 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | S-div 06/09/02 (1 page) |
12 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 1 park row leeds LS1 5AB (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | S-div 06/09/02 (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 1 park row leeds LS1 5AB (1 page) |
10 September 2002 | Company name changed pinco 1810 LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed pinco 1810 LIMITED\certificate issued on 10/09/02 (2 pages) |
20 August 2002 | Incorporation (17 pages) |
20 August 2002 | Incorporation (17 pages) |