Company NameSun Contractors Limited
DirectorYaser Khalil Salman Abed
Company StatusActive
Company Number05022590
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Yaser Khalil Salman Abed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address152 - 154 Coles Green Road
London
NW2 7HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSENA (UK) Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressHathaway House
Popes Drive
Finchley
London
N3 1QT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBellstar Associates Limited (Corporation)
StatusResigned
Appointed20 December 2004(11 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
Correspondence Address727 - 729 High Road
London
N12 0BP

Contact

Websitewww.suncontractors.co.uk

Location

Registered Address152 - 154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£620,291
Cash£124,912
Current Liabilities£442,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Cessation of Sun Contractors H. Ltd as a person with significant control on 1 January 2024 (1 page)
22 January 2024Confirmation statement made on 1 January 2024 with updates (4 pages)
22 January 2024Notification of Anmar Khaleel Al Kubaisi as a person with significant control on 1 January 2024 (2 pages)
27 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
10 October 2023Cessation of Anmar Khalil Al Kubaisi as a person with significant control on 1 October 2023 (1 page)
10 October 2023Notification of Sun Contractors H. Ltd as a person with significant control on 1 October 2023 (1 page)
24 March 2023Unaudited abridged accounts made up to 31 March 2022 (13 pages)
26 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 June 2022Unaudited abridged accounts made up to 31 March 2021 (15 pages)
28 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
12 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
13 April 2021Full accounts made up to 31 March 2020 (24 pages)
16 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 March 2019 (24 pages)
11 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
10 December 2019Change of details for Anwar Khalil Al Kubaisi as a person with significant control on 1 December 2019 (2 pages)
8 March 2019Full accounts made up to 31 March 2018 (24 pages)
25 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 November 2018Director's details changed for Mr Yaser Khalil Salman on 1 November 2018 (2 pages)
7 March 2018Appointment of Mr Yaser Khalil Salman as a director on 22 January 2004 (2 pages)
18 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
11 January 2018Director's details changed for Yaser Khalil Salman on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Yaser Khalil Salman on 1 January 2018 (2 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
20 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (12 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (12 pages)
8 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200,100
(3 pages)
8 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200,100
(3 pages)
11 February 2016Resolutions
  • RES13 ‐ Company business 12/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 12/07/2015
(1 page)
26 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,100
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,100
(3 pages)
29 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Registered office address changed from 727 - 729 High Road London N12 0BP on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 727 - 729 High Road London N12 0BP on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 727 - 729 High Road London N12 0BP on 4 December 2012 (1 page)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Bellstar Associates Limited as a secretary (1 page)
12 January 2010Termination of appointment of Bellstar Associates Limited as a secretary (1 page)
12 January 2010Director's details changed for Yaser Khalil Salman on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Yaser Khalil Salman on 31 December 2009 (2 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2008Return made up to 01/01/08; full list of members (2 pages)
21 January 2008Return made up to 01/01/08; full list of members (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Registered office changed on 05/11/07 from: 727 - 729 high road london N12 0BJ (1 page)
5 November 2007Registered office changed on 05/11/07 from: 727 - 729 high road london N12 0BJ (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 2 313 regents park road london N3 1DP (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 2 313 regents park road london N3 1DP (1 page)
12 February 2007Return made up to 01/01/07; full list of members (2 pages)
12 February 2007Return made up to 01/01/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2005Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF (1 page)
17 October 2005Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF (1 page)
4 March 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
26 February 2004Memorandum and Articles of Association (7 pages)
26 February 2004Memorandum and Articles of Association (7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2004New director appointed (2 pages)
20 February 2004Company name changed sunlight contractors LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed sunlight contractors LIMITED\certificate issued on 20/02/04 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)