London
NW2 7HD
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SENA (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Hathaway House Popes Drive Finchley London N3 1QT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bellstar Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Correspondence Address | 727 - 729 High Road London N12 0BP |
Website | www.suncontractors.co.uk |
---|
Registered Address | 152 - 154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £620,291 |
Cash | £124,912 |
Current Liabilities | £442,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
22 January 2024 | Cessation of Sun Contractors H. Ltd as a person with significant control on 1 January 2024 (1 page) |
---|---|
22 January 2024 | Confirmation statement made on 1 January 2024 with updates (4 pages) |
22 January 2024 | Notification of Anmar Khaleel Al Kubaisi as a person with significant control on 1 January 2024 (2 pages) |
27 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
10 October 2023 | Cessation of Anmar Khalil Al Kubaisi as a person with significant control on 1 October 2023 (1 page) |
10 October 2023 | Notification of Sun Contractors H. Ltd as a person with significant control on 1 October 2023 (1 page) |
24 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
26 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 31 March 2021 (15 pages) |
28 March 2022 | Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
12 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
16 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 March 2019 (24 pages) |
11 February 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
10 December 2019 | Change of details for Anwar Khalil Al Kubaisi as a person with significant control on 1 December 2019 (2 pages) |
8 March 2019 | Full accounts made up to 31 March 2018 (24 pages) |
25 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
1 November 2018 | Director's details changed for Mr Yaser Khalil Salman on 1 November 2018 (2 pages) |
7 March 2018 | Appointment of Mr Yaser Khalil Salman as a director on 22 January 2004 (2 pages) |
18 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Yaser Khalil Salman on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Yaser Khalil Salman on 1 January 2018 (2 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
20 November 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 152 - 154 Coles Green Road London NW2 7HD on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 152 - 154 Coles Green Road London NW2 7HD on 20 November 2017 (1 page) |
25 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
8 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
26 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
29 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 December 2012 | Registered office address changed from 727 - 729 High Road London N12 0BP on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 727 - 729 High Road London N12 0BP on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 727 - 729 High Road London N12 0BP on 4 December 2012 (1 page) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Bellstar Associates Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Bellstar Associates Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Yaser Khalil Salman on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Yaser Khalil Salman on 31 December 2009 (2 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 727 - 729 high road london N12 0BJ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 727 - 729 high road london N12 0BJ (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: suite 2 313 regents park road london N3 1DP (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: suite 2 313 regents park road london N3 1DP (1 page) |
12 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members
|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members
|
17 October 2005 | Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF (1 page) |
4 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
26 February 2004 | Memorandum and Articles of Association (7 pages) |
26 February 2004 | Memorandum and Articles of Association (7 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2004 | New director appointed (2 pages) |
20 February 2004 | Company name changed sunlight contractors LIMITED\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed sunlight contractors LIMITED\certificate issued on 20/02/04 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |